ANGELBRONZE LIMITED
CHILWORTH

Hellopages » Hampshire » Southampton » SO1 7HF

Company number 01782384
Status Active
Incorporation Date 12 January 1984
Company Type Private Limited Company
Address BANT VILLA, PINEWAY, CHILWORTH, SOUTHAMPTON HANTS, SO1 7HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 4 . The most likely internet sites of ANGELBRONZE LIMITED are www.angelbronze.co.uk, and www.angelbronze.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and ten months. Angelbronze Limited is a Private Limited Company. The company registration number is 01782384. Angelbronze Limited has been working since 12 January 1984. The present status of the company is Active. The registered address of Angelbronze Limited is Bant Villa Pineway Chilworth Southampton Hants So1 7hf. The company`s financial liabilities are £697.91k. It is £54.86k against last year. The cash in hand is £60.46k. It is £53.08k against last year. And the total assets are £710.46k, which is £53.08k against last year. BENNING, Kuldip Kaur is a Secretary of the company. BENNING, Amrik Singh, Dr is a Director of the company. BENNING, Kuldip Kaur is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


angelbronze Key Finiance

LIABILITIES £697.91k
+8%
CASH £60.46k
+719%
TOTAL ASSETS £710.46k
+8%
All Financial Figures

Current Directors


Director

Director
BENNING, Kuldip Kaur

74 years old

Persons With Significant Control

Mrs Kuldip Kaur Benning
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ANGELBRONZE LIMITED Events

13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4

...
... and 72 more events
30 Jun 1987
Particulars of mortgage/charge

10 Jun 1987
Particulars of mortgage/charge

10 Jun 1987
Particulars of mortgage/charge

07 Apr 1987
Annual return made up to 31/12/86
12 Jan 1984
Incorporation

ANGELBRONZE LIMITED Charges

24 November 2011
Legal mortgage
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Manor park house 87 bullar road southampton all plant and…
9 October 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 24 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 87, 89, 91 bullar road, southampton. T/n hp 103787, hp…
26 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 10 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 2 parkville road, swaythling t/n hp 238470.
8 June 1987
Legal charge
Delivered: 10 June 1987
Status: Satisfied on 10 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 74 portswood road southampton county of hampshire t/n…
8 June 1987
Legal charge
Delivered: 10 June 1987
Status: Satisfied on 10 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 205 bitterne road, southampton county of hampshire t/n…
6 September 1984
Legal charge
Delivered: 20 September 1984
Status: Satisfied on 10 May 2012
Persons entitled: Dunbar and Company Limited.
Description: 74 and 76 portswood road, southampton, hampshire t/no's hp…
6 September 1984
Legal charge
Delivered: 20 September 1984
Status: Satisfied on 10 May 2012
Persons entitled: Dunbar and Company Limited.
Description: 205 bitterne road, bitterne southampton hampshire t/n hp…
27 July 1984
Legal charge
Delivered: 2 August 1984
Status: Satisfied on 10 May 2012
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H 58, belmont road, southampton hampshire. Title no hp…