MY LITTLE ANGEL LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 5AN

Company number 04568903
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address UNIT C CENTRAL WAY, WALWORTH INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 5AN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 045689030004, created on 22 March 2017; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MY LITTLE ANGEL LIMITED are www.mylittleangel.co.uk, and www.my-little-angel.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. The distance to to Whitchurch (Hants) Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.My Little Angel Limited is a Private Limited Company. The company registration number is 04568903. My Little Angel Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of My Little Angel Limited is Unit C Central Way Walworth Industrial Estate Andover Hampshire Sp10 5an. The company`s financial liabilities are £23.86k. It is £-35.82k against last year. The cash in hand is £2.6k. It is £0.89k against last year. And the total assets are £391.43k, which is £189.43k against last year. EVERSON, Jayne is a Secretary of the company. MIELL, Angela Jayne is a Secretary of the company. EVERSON, Jayne Marie is a Director of the company. Secretary EVERSON, Phillip has been resigned. Secretary EVERSON, Terence Fred has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


my little angel Key Finiance

LIABILITIES £23.86k
-61%
CASH £2.6k
+51%
TOTAL ASSETS £391.43k
+93%
All Financial Figures

Current Directors

Secretary
EVERSON, Jayne
Appointed Date: 23 January 2012

Secretary
MIELL, Angela Jayne
Appointed Date: 13 April 2012

Director
EVERSON, Jayne Marie
Appointed Date: 03 January 2003
57 years old

Resigned Directors

Secretary
EVERSON, Phillip
Resigned: 23 January 2012
Appointed Date: 14 June 2011

Secretary
EVERSON, Terence Fred
Resigned: 14 June 2011
Appointed Date: 03 January 2003

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 23 October 2002
Appointed Date: 21 October 2002

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 23 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Angel Wholesale Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MY LITTLE ANGEL LIMITED Events

22 Mar 2017
Registration of charge 045689030004, created on 22 March 2017
01 Dec 2016
Confirmation statement made on 21 October 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
24 Aug 2016
Registration of charge 045689030003, created on 23 August 2016
24 Feb 2016
Statement of capital following an allotment of shares on 31 January 2016
  • GBP 750,000

...
... and 44 more events
22 Jan 2003
New director appointed
22 Jan 2003
Registered office changed on 22/01/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
29 Oct 2002
Director resigned
29 Oct 2002
Secretary resigned
21 Oct 2002
Incorporation

MY LITTLE ANGEL LIMITED Charges

22 March 2017
Charge code 0456 8903 0004
Delivered: 22 March 2017
Status: Outstanding
Persons entitled: Ashley Business Cash Limited
Description: Contains fixed charge…
23 August 2016
Charge code 0456 8903 0003
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Ashley Business Cash Limited
Description: Contains fixed charge…
10 July 2015
Charge code 0456 8903 0002
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
15 September 2006
Agreement
Delivered: 16 September 2006
Status: Satisfied on 13 March 2012
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…