UKBizDB.co.uk

THE ANGOULEME COMPANY LIMITED

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

This company is commonly known as The Angouleme Company Limited. The company was founded 25 years ago and was given the registration number 03737329. The firm's registered office is in MANCHESTER. You can find them at 5 New Road, Radcliffe, Manchester, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:THE ANGOULEME COMPANY LIMITED
Company Number:03737329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:5 New Road, Radcliffe, Manchester, England, M26 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Richmond Street, Bury, England, BL9 9BS

Director04 September 2018Active
102, Outwood Road, Radcliffe, Manchester, England, M26 1AG

Director04 September 2018Active
The Mosses Centre, Cecil Street, Bury, BL9 0SB

Secretary23 March 2015Active
48 Broad Ing Close, Cliviger, Burnley, BB10 4TY

Secretary01 January 2001Active
37 Lakeside, Bury, BL9 9TX

Secretary19 January 2005Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Nominee Secretary22 March 1999Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Nominee Director22 March 1999Active
18 Wildwood Close, Ramsbottom, Bury, BL0 9SF

Director01 January 2001Active
The Mosses Centre, Cecil Street, Bury, BL9 0SB

Director23 March 2015Active
19, Oakshaw Drive, Norden, Rochdale, England, OL12 7PF

Director26 September 2018Active
The Mosses Centre, Cecil Street, Bury, BL9 0SB

Director23 March 2015Active
22 Guiseley Close, Bury, BL9 5JR

Director22 May 2006Active
259 Ainsworth Road, Bury, BL8 2LP

Director09 March 2006Active
The Mosses Centre, Cecil Street, Bury, BL9 0SB

Director23 March 2015Active
13, Windermere Drive, Bury, England, BL9 9QQ

Director04 September 2018Active

People with Significant Control

Mrs Marina Jones
Notified on:30 April 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:5, New Road, Manchester, England, M26 1LS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ms Mary Anne Mcgladdery
Notified on:31 July 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:30, Essex Street, Colne, England, BB8 0HB
Nature of control:
  • Significant influence or control
Mr Jeffrey Barker
Notified on:22 March 2017
Status:Active
Date of birth:April 1943
Nationality:British
Address:The Mosses Centre, Bury, BL9 0SB
Nature of control:
  • Ownership of shares 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 (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
2021-08-31Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-16Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Address

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

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.