Company Information for ANGEL TRAVEL OF OUNDLE LIMITED
1 Warner House Harrovian Business Village, Bessborough Road, Harrow, MIDDLESEX, HA1 3EX,
|
Company Registration Number
04740085
Private Limited Company
Active |
Company Name | |
---|---|
ANGEL TRAVEL OF OUNDLE LIMITED | |
Legal Registered Office | |
1 Warner House Harrovian Business Village Bessborough Road Harrow MIDDLESEX HA1 3EX Other companies in PE8 | |
Company Number | 04740085 | |
---|---|---|
Company ID Number | 04740085 | |
Date formed | 2003-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-28 | |
Account next due | 2025-04-28 | |
Latest return | 2024-04-22 | |
Return next due | 2025-05-06 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB814332948 |
Last Datalog update: | 2024-04-22 12:26:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM HERBERT DEAN |
||
MALCOLM HERBERT DEAN |
||
BHIMA KARAVADRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD ANTONY JANICKI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 28/07/22 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM Bulley Davey 6 North Street Oundle Peterborough PE8 4AL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | 28/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
AA | 28/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HERBERT DEAN | |
PSC04 | Change of details for Mr Bhima Karavadra as a person with significant control on 2019-04-18 | |
CH01 | Director's details changed for Malcolm Herbert Dean on 2019-04-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MALCOLM HERBERT DEAN on 2019-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM 6 the Old Quarry Oundle Peterborough PE8 4HN England | |
AA | 28/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/07/17 TO 28/07/17 | |
AA | 29/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/07/16 TO 29/07/16 | |
AA | 30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM 21-23 West Street Oundle Peterborough PE8 4EJ | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/07/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MALCOLM HERBERT DEAN on 2014-09-15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BHIMA KARAVADRA | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/14 FROM Birds Cottage Kings Arms Lane, Polebrook Oundle Peterborough PE8 5LW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD JANICKI | |
AR01 | 22/04/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTONY JANICKI / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HERBERT DEAN / 22/04/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/04/03--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PF1047821 | Active | Licenced property: LILFORD LILFORD LODGE FARM BARNWELL PETERBOROUGH BARNWELL GB PE8 5SA. Correspondance address: THRAPSTON ROAD LILFORD LODGE ROAD BARNWELL PETERBOROUGH BARNWELL GB PE8 5SA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PF1047821 | Active | Licenced property: LILFORD LILFORD LODGE FARM BARNWELL PETERBOROUGH BARNWELL GB PE8 5SA. Correspondance address: THRAPSTON ROAD LILFORD LODGE ROAD BARNWELL PETERBOROUGH BARNWELL GB PE8 5SA |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
Creditors Due Within One Year | 2013-07-31 | £ 33,929 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 50,566 |
Creditors Due Within One Year | 2011-08-01 | £ 50,566 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,274 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,430 |
Provisions For Liabilities Charges | 2011-08-01 | £ 1,430 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGEL TRAVEL OF OUNDLE LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2013-07-31 | £ 57,789 |
Cash Bank In Hand | 2012-07-31 | £ 44,039 |
Cash Bank In Hand | 2011-08-01 | £ 44,039 |
Current Assets | 2013-07-31 | £ 66,359 |
Current Assets | 2012-07-31 | £ 71,189 |
Current Assets | 2011-08-01 | £ 71,189 |
Debtors | 2013-07-31 | £ 8,570 |
Debtors | 2012-07-31 | £ 27,150 |
Debtors | 2011-08-01 | £ 27,150 |
Fixed Assets | 2013-07-31 | £ 36,718 |
Fixed Assets | 2012-07-31 | £ 30,070 |
Fixed Assets | 2011-08-01 | £ 30,071 |
Shareholder Funds | 2013-07-31 | £ 67,874 |
Shareholder Funds | 2012-07-31 | £ 49,263 |
Shareholder Funds | 2011-08-01 | £ 49,264 |
Tangible Fixed Assets | 2013-07-31 | £ 32,218 |
Tangible Fixed Assets | 2012-07-31 | £ 25,320 |
Tangible Fixed Assets | 2011-08-01 | £ 25,321 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as ANGEL TRAVEL OF OUNDLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |