ANGEL BATHROOMS LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 1AA

Company number 03175840
Status Active
Incorporation Date 20 March 1996
Company Type Private Limited Company
Address 4 WHITEBEAN COURT, WARREN ROAD, PURLEY, SURREY, CR8 1AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of ANGEL BATHROOMS LIMITED are www.angelbathrooms.co.uk, and www.angel-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Angel Bathrooms Limited is a Private Limited Company. The company registration number is 03175840. Angel Bathrooms Limited has been working since 20 March 1996. The present status of the company is Active. The registered address of Angel Bathrooms Limited is 4 Whitebean Court Warren Road Purley Surrey Cr8 1aa. The company`s financial liabilities are £28.96k. It is £5.91k against last year. The cash in hand is £0.25k. It is £0k against last year. And the total assets are £0.55k, which is £0k against last year. JOHNSON, Jill Dorothy is a Secretary of the company. JOHNSON, Paul Tyrone is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COMPTON, Barry Charles Chittenden has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


angel bathrooms Key Finiance

LIABILITIES £28.96k
+25%
CASH £0.25k
TOTAL ASSETS £0.55k
All Financial Figures

Current Directors

Secretary
JOHNSON, Jill Dorothy
Appointed Date: 23 September 1997

Director
JOHNSON, Paul Tyrone
Appointed Date: 21 March 1996
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 March 1996
Appointed Date: 20 March 1996

Secretary
COMPTON, Barry Charles Chittenden
Resigned: 31 December 1999
Appointed Date: 21 March 1996

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 March 1996
Appointed Date: 20 March 1996

Persons With Significant Control

Mr Paul Johnson
Notified on: 12 October 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGEL BATHROOMS LIMITED Events

06 Apr 2017
Confirmation statement made on 20 March 2017 with updates
04 Dec 2016
Micro company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 45 more events
19 Sep 1996
Ad 10/09/96--------- £ si 99@1=99 £ ic 1/100
27 Mar 1996
Secretary resigned;new director appointed
27 Mar 1996
New secretary appointed;director resigned
27 Mar 1996
Registered office changed on 27/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
20 Mar 1996
Incorporation

ANGEL BATHROOMS LIMITED Charges

12 June 2002
Debenture
Delivered: 15 June 2002
Status: Satisfied on 12 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…