THE ANGEL SERVICES GROUP LTD
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1RT

Company number 04357675
Status Active
Incorporation Date 22 January 2002
Company Type Private Limited Company
Address 15 WRENS COURT, LOWER QUEEN STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1RT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 60 . The most likely internet sites of THE ANGEL SERVICES GROUP LTD are www.theangelservicesgroup.co.uk, and www.the-angel-services-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and nine months. The Angel Services Group Ltd is a Private Limited Company. The company registration number is 04357675. The Angel Services Group Ltd has been working since 22 January 2002. The present status of the company is Active. The registered address of The Angel Services Group Ltd is 15 Wrens Court Lower Queen Street Sutton Coldfield West Midlands B72 1rt. The company`s financial liabilities are £1.57k. It is £-30.42k against last year. And the total assets are £302.71k, which is £-18.72k against last year. WILKINSON, Richard Mark is a Secretary of the company. BALL, James Andrew Nicholas is a Director of the company. HUGHES, Anthony Lee is a Director of the company. WILKINSON, Richard Mark is a Director of the company. Secretary HUGHES, Anthony Lee has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director BALL, Simon Gerard has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


the angel services group Key Finiance

LIABILITIES £1.57k
-96%
CASH n/a
TOTAL ASSETS £302.71k
-6%
All Financial Figures

Current Directors

Secretary
WILKINSON, Richard Mark
Appointed Date: 01 August 2007

Director
BALL, James Andrew Nicholas
Appointed Date: 22 January 2002
49 years old

Director
HUGHES, Anthony Lee
Appointed Date: 18 April 2002
53 years old

Director
WILKINSON, Richard Mark
Appointed Date: 18 April 2002
52 years old

Resigned Directors

Secretary
HUGHES, Anthony Lee
Resigned: 01 August 2007
Appointed Date: 22 January 2002

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Director
BALL, Simon Gerard
Resigned: 21 September 2009
Appointed Date: 22 January 2002
59 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Persons With Significant Control

Mr James Andrew Nicholas Ball
Notified on: 21 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Lee Hughes
Notified on: 21 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mark Wilkinson
Notified on: 21 January 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ANGEL SERVICES GROUP LTD Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 60

05 Feb 2016
Register(s) moved to registered office address 15 Wrens Court Lower Queen Street Sutton Coldfield West Midlands B72 1RT
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
19 Feb 2002
New secretary appointed
19 Feb 2002
New director appointed
19 Feb 2002
New director appointed
16 Feb 2002
Particulars of mortgage/charge
22 Jan 2002
Incorporation

THE ANGEL SERVICES GROUP LTD Charges

20 October 2014
Charge code 0435 7675 0004
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 March 2013
Guarantee and debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2002
All assets debenture
Delivered: 16 February 2002
Status: Satisfied on 7 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…