ANGEL BUSINESS COMMUNICATIONS LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
ANGEL BUSINESS COMMUNICATIONS LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
ANGEL BUSINESS COMMUNICATIONS LIMITED was incorporated 38 years ago on 19/12/1985 and has the registered number: 01972952. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ANGEL BUSINESS COMMUNICATIONS LIMITED was incorporated 38 years ago on 19/12/1985 and has the registered number: 01972952. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ANGEL BUSINESS COMMUNICATIONS LIMITED - COVENTRY
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 6 BOW COURT
COVENTRY
WEST MIDLANDS
CV5 6SP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SUKHJINDER BHADAL | May 1979 | British | Director | 2019-12-13 | CURRENT |
MR SCOTT RICHARD ADAMS | Jul 1981 | British | Director | 2019-12-13 | CURRENT |
STEPHEN WHITEHURST | Mar 1964 | British | Director | 2003-01-01 UNTIL 2019-12-13 | RESIGNED |
MR WILLIAM DUNLOP UPRICHARD | May 1954 | British | Director | RESIGNED | |
MRS JANET LESLEY SMOOTHY | Apr 1957 | British | Director | RESIGNED | |
EUAN CHARLES ROSE | Sep 1943 | British | Director | RESIGNED | |
GARY HOLT | Jul 1961 | British | Director | 1995-02-01 UNTIL 2001-10-18 | RESIGNED |
WILLIAM IAN HAMMONDS | Nov 1939 | British | Director | 1994-02-24 UNTIL 1999-11-30 | RESIGNED |
DONALD SYDNEY BEERE | Aug 1928 | British | Director | RESIGNED | |
DENNIS SAMUEL COOPER | Jan 1949 | British | Director | RESIGNED | |
GARY HOLT | Jul 1961 | British | Secretary | 1999-06-16 UNTIL 2001-10-18 | RESIGNED |
EUAN CHARLES ROSE | Sep 1943 | British | Secretary | 2001-10-18 UNTIL 2003-03-13 | RESIGNED |
WILLIAM IAN HAMMONDS | Nov 1939 | British | Secretary | 1994-02-24 UNTIL 1999-06-16 | RESIGNED |
DENNIS SAMUEL COOPER | Jan 1949 | British | Secretary | 2003-03-13 UNTIL 2009-05-05 | RESIGNED |
DONALD SYDNEY BEERE | Aug 1928 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Angel B2b Communications Limited | 2016-06-01 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Angel Business Communications Limited - Period Ending 2022-12-31 | 2023-09-29 | 31-12-2022 | £1,334,835 Cash £472,690 equity |
Angel Business Communications Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £732,115 Cash |
Angel Business Communications Limited - Period Ending 2020-12-31 | 2021-10-01 | 31-12-2020 | £793,101 Cash |
Angel Business Communications Limited - Period Ending 2019-12-31 | 2020-12-25 | 31-12-2019 | £243,478 Cash |
Angel Business Communications Limited - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £685,732 Cash £342,736 equity |
Angel Business Communications Limited - Period Ending 2017-12-31 | 2018-10-02 | 31-12-2017 | £581,545 Cash £322,205 equity |
Angel Business Communications Limited - Period Ending 2016-12-31 | 2017-10-03 | 31-12-2016 | £395,216 Cash £273,286 equity |
Angel Business Communications Limited - Abbreviated accounts 16.1 | 2016-09-29 | 31-12-2015 | £288,990 Cash £279,977 equity |