Warning: file_put_contents(c/09e21283db7d46c00b105b65f9c6f44e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Angel Technology Limited, GU11 2PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANGEL TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angel Technology Limited. The company was founded 23 years ago and was given the registration number 04160125. The firm's registered office is in ALDERSHOT. You can find them at Mandora House, Louise Margaret Road, Aldershot, . This company's SIC code is 10511 - Liquid milk and cream production.

Company Information

Name:ANGEL TECHNOLOGY LIMITED
Company Number:04160125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10511 - Liquid milk and cream production
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:Mandora House, Louise Margaret Road, Aldershot, England, GU11 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mandora House, Louise Margaret Road, Aldershot, England, GU11 2PW

Secretary11 November 2005Active
Mandora House, Louise Margaret Road, Aldershot, England, GU11 2PW

Director23 June 2005Active
36 Western Road, Winchester, SO22 5AJ

Secretary14 February 2001Active
9 Needham Road, London, W11 2RP

Secretary23 June 2005Active
The Well House, Wishanger Lane Churt, Farnham, GU10 2QJ

Secretary23 June 2005Active
The Well House, Wishanger Lane Churt, Farnham, GU10 2QJ

Secretary23 February 2001Active
3 Lingfield Road, Wimbledon, London, SW19 4QA

Secretary17 October 2002Active
8 Brandreth Road, London, SW17 8ER

Director23 June 2005Active
The Gables, Hoe Road, Bishops Waltham, Southampton, SO32 1DU

Director23 February 2001Active
21 Parkfield Drive, Nantwich, CW5 7DB

Director10 March 2002Active
9 Needham Road, London, W11 2RP

Director16 December 2002Active
Lowhill Farm, Portsmouth Road Fishers Pond, Eastleigh, SO50 7HF

Director14 February 2001Active
The Well House, Wishanger, Churt, GU10 2QJ

Director16 May 2005Active
The Well House, Wishanger Lane Churt, Farnham, GU10 2QJ

Director23 February 2001Active
The Science Park, University Of Keele, Newcastle, ST5 5SP

Director23 February 2001Active

People with Significant Control

Dr Stephen Peter May
Notified on:03 January 2020
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:10, Ayling Court, Farnham, England, GU9 9TF
Nature of control:
  • Significant influence or control
Dr Stephen Peter May
Notified on:01 January 2020
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Mandora House, Louise Margaret Road, Aldershot, England, GU11 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-18Officers

Change person secretary company with change date.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.