UKBizDB.co.uk

ANGEL TRAINS LIMITED

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

This company is commonly known as Angel Trains Limited. The company was founded 30 years ago and was given the registration number 02912655. The firm's registered office is in LONDON. You can find them at 123 Victoria Street, , London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ANGEL TRAINS LIMITED
Company Number:02912655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:123 Victoria Street, London, SW1E 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Victoria Street, London, SW1E 6DE

Secretary17 January 2023Active
123, Victoria Street, London, SW1E 6DE

Director13 July 2020Active
123, Victoria Street, London, England, SW1E 6DE

Director01 August 2018Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director29 May 2012Active
123, Victoria Street, London, England, SW1E 6DE

Director23 July 2019Active
16 Rosenau Crescent, London, SW11 4RZ

Secretary25 January 1996Active
White Cottage Church Road, Milford, Godalming, GU8 5JB

Secretary10 March 1995Active
123, Victoria Street, London, SW1E 6DE

Secretary26 September 2017Active
123, Victoria Street, London, SW1E 6DE

Secretary21 June 2022Active
123, Victoria Street, London, SW1E 6DE

Secretary18 October 2016Active
Silverlands Church Street, Litlington, Royston, SG8 0QB

Secretary14 August 1995Active
33 Tetcott Road, London, SW10 0SB

Secretary19 November 1997Active
18 Sherborne Close, Colnbrook, Slough, SL3 0PB

Secretary21 March 1994Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Secretary23 June 2009Active
54 The Mount, Leatherhead, KT22 9EA

Director30 June 1999Active
Highfield House 12 The Martins, High Halden, Ashford, TN26 3LD

Director25 April 1995Active
Flat 61 Saint Saviours Wharf, 8 Shad Thames, London, SE1 2YP

Director17 June 2002Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director23 June 2008Active
Hill Brick Barn, Lenborough, Buckingham, United Kingdom, MK18 4BP

Director17 June 2002Active
16 Rosenau Crescent, London, SW11 4RZ

Director25 January 1996Active
38 Ordnance Hill, St Johns Wood, NW8 6PU

Director17 January 1996Active
8 Greenfields, New Barn Lane Prestbury, Cheltenham, GL52 3LG

Director19 April 1999Active
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW

Director25 January 1996Active
Hazel Court, The Drive, Belmont, SM2 7DH

Director25 June 1997Active
32 Green Hills, Harlow, CM20 3SX

Director20 July 1994Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director31 March 2011Active
Maple End 10 Hollydell, Hertford, SG13 8BE

Director18 December 1997Active
Flat 4 3 Sloane Avenue, London, SW3 3JD

Director17 January 1996Active
1 Ecton Brook Road, Northampton, NN3 5EA

Director28 March 1994Active
5, Barncroft Way, St Albans, AL1 5QZ

Director07 July 1994Active
Notton Cottage, Avenue Road, Fleet, GU51 4NG

Director17 March 2003Active
Crown House, 12 High Street Bassingbourn, Royston, SG8 5NE

Director03 October 1994Active
Old School House, Northleigh, Colyton, EX13 6BL

Director26 January 1996Active
23 Parkfields, Putney, London, SW15 6NH

Director20 August 1996Active
Merevale 41 Benslow Lane, Hitchin, SG4 9RE

Director25 January 1996Active

People with Significant Control

Amalfi Co 8 Ltd
Notified on:17 September 2021
Status:Active
Country of residence:England
Address:10, Bressenden Place, London, England, SW1E 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Angel Trains Group Ltd
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:123, Victoria Street, London, England, SW1E 6DE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-24Officers

Appoint person secretary company with name date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2022-11-07Accounts

Accounts amended with accounts type full.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-22Officers

Appoint person secretary company with name date.

Download
2022-06-22Officers

Termination secretary company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.