UKBizDB.co.uk

ANGUS PM LIMITED

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

This company is commonly known as Angus Pm Limited. The company was founded 11 years ago and was given the registration number 08132696. The firm's registered office is in DEESIDE. You can find them at 7 Cambrian Way, Ewloe, Deeside, Clwyd. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ANGUS PM LIMITED
Company Number:08132696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:7 Cambrian Way, Ewloe, Deeside, Clwyd, CH5 3RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evelyn Cottage, 1 Church Lane, Aldford, Chester, England, CH3 6JD

Director06 July 2012Active

People with Significant Control

Mr Gordon Peter Binnie
Notified on:01 July 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Evelyn Cottage, 1 Church Lane, Chester, England, CH3 6JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Voting rights 50 to 75 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Address

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

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Address

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

Download

Copyright © 2024. All rights reserved.