ANGEL ACCOUNTING SERVICES LIMITED
SUNDERLAND ANGEL OFFSHORE SERVICES LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 3PE

Company number 05286134
Status Active
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address 2 DEFENDER COURT, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, TYNE & WEAR, ENGLAND, SR5 3PE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 9 March 2017; Confirmation statement made on 15 November 2016 with updates; Unaudited abridged accounts made up to 31 December 2015. The most likely internet sites of ANGEL ACCOUNTING SERVICES LIMITED are www.angelaccountingservices.co.uk, and www.angel-accounting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Angel Accounting Services Limited is a Private Limited Company. The company registration number is 05286134. Angel Accounting Services Limited has been working since 15 November 2004. The present status of the company is Active. The registered address of Angel Accounting Services Limited is 2 Defender Court Sunderland Enterprise Park Sunderland Tyne Wear England Sr5 3pe. . THOBURN, Fiona Jane is a Secretary of the company. THOBURN, Ralph Wood is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHARLTON, Christopher Joseph has been resigned. Director HOLROYD, Jonathan James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
THOBURN, Fiona Jane
Appointed Date: 15 November 2004

Director
THOBURN, Ralph Wood
Appointed Date: 15 November 2004
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Director
CHARLTON, Christopher Joseph
Resigned: 08 August 2012
Appointed Date: 15 November 2004
84 years old

Director
HOLROYD, Jonathan James
Resigned: 08 August 2012
Appointed Date: 30 April 2008
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 November 2004
Appointed Date: 15 November 2004

Persons With Significant Control

Prime Accountancy (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGEL ACCOUNTING SERVICES LIMITED Events

09 Mar 2017
Registered office address changed from 14 Barrington Street South Shields Tyne & Wear NE33 1AJ to 2 Defender Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3PE on 9 March 2017
13 Dec 2016
Confirmation statement made on 15 November 2016 with updates
05 Oct 2016
Unaudited abridged accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
10 Jan 2005
Director resigned
10 Jan 2005
Registered office changed on 10/01/05 from: 16 churchill way cardiff CF10 2DX
10 Jan 2005
New secretary appointed
10 Jan 2005
New director appointed
15 Nov 2004
Incorporation