UKBizDB.co.uk

ANGLES & ARCHES LIMITED

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

This company is commonly known as Angles & Arches Limited. The company was founded 15 years ago and was given the registration number 06794028. The firm's registered office is in BARNSLEY. You can find them at 36 -40 Doncaster Road, , Barnsley, South Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ANGLES & ARCHES LIMITED
Company Number:06794028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:36 -40 Doncaster Road, Barnsley, South Yorkshire, S70 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 -40 Doncaster Road, Barnsley, S70 1TL

Director16 January 2009Active
134, Outwood Road, Radcliffe, Manchester, M26 1BG

Director16 January 2009Active
35, Blenmar Close, Radcliffe, Manchester, M26 2XE

Director16 January 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary16 January 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director16 January 2009Active
10 Broadfield Park, Holmfirth, Huddersfield, HD7 1JQ

Director16 January 2009Active

People with Significant Control

Barry David Kyle
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:36-40, Doncaster Road, Barnsley, England, S70 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mike Andrew Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:36-40, Doncaster Road, Barnsley, England, S70 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Colin Charles Thirlwall
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:36-40, Doncaster Road, Barnsley, England, S70 1TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Capital

Capital cancellation shares.

Download
2015-12-02Capital

Capital return purchase own shares.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.