This company is commonly known as Angstrom Engineering Limited. The company was founded 15 years ago and was given the registration number 06768517. The firm's registered office is in ALCESTER. You can find them at The Mill Industrial Park, Kings Coughton, Alcester, Warwickshire. This company's SIC code is 25620 - Machining.
Name | : | ANGSTROM ENGINEERING LIMITED |
---|---|---|
Company Number | : | 06768517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2008 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill Industrial Park, Kings Coughton, Alcester, Warwickshire, B49 5QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summerhill House, Primrose Lane, Oversley Green, Alcester, England, B49 6LH | Director | 09 December 2008 | Active |
Mr Graham Roger Hill | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 3 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ |
Nature of control | : |
|
Mrs Caren Hill | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | 3 The Courtyard Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-04 | Insolvency | Liquidation disclaimer notice. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.