ANGALI SHIPPING & TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGALI SHIPPING & TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01148798

Incorporation date

30/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1978)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2026
Change of details for Mr Gordon Cousins as a person with significant control on 2025-10-27
dot icon27/10/2025
Cessation of Kim Cousins as a person with significant control on 2025-10-27
dot icon27/10/2025
Notification of Gordon Cousins as a person with significant control on 2025-10-27
dot icon24/07/2025
Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-24
dot icon24/07/2025
Change of details for Mrs Kim Cousins as a person with significant control on 2025-07-01
dot icon24/07/2025
Director's details changed for Mr Robert Anthony Butcher on 2025-07-01
dot icon24/07/2025
Director's details changed for Mr Gordon Patrick Cousins on 2025-07-01
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon05/06/2018
Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 2018-06-05
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon05/07/2017
Notification of Kim Cousins as a person with significant control on 2017-06-09
dot icon04/07/2017
Termination of appointment of Kim Cousins as a secretary on 2017-07-04
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Appointment of Mr Robert Anthony Butcher as a director on 2014-09-19
dot icon08/08/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon08/08/2014
Registered office address changed from Waldorf House 18 Exeter Street London WC2 7DU to Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE on 2014-08-08
dot icon07/08/2014
Director's details changed for Mr Gordon Patrick Cousins on 2014-06-09
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon04/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Ishmail Kassam as a secretary
dot icon07/07/2011
Appointment of Kim Cousins as a secretary
dot icon25/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Gordon Patrick Cousins on 2010-06-09
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 09/06/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 09/06/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 09/06/07; no change of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 09/06/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 09/06/05; full list of members
dot icon09/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 15/06/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon07/06/2003
Return made up to 15/06/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 15/06/02; full list of members
dot icon26/02/2002
Particulars of mortgage/charge
dot icon17/09/2001
Full accounts made up to 2001-03-31
dot icon14/06/2001
Return made up to 15/06/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon20/09/2000
Full accounts made up to 1999-03-31
dot icon07/07/2000
Return made up to 15/06/00; full list of members
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
Secretary resigned
dot icon16/08/1999
Director resigned
dot icon28/06/1999
Return made up to 15/06/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-03-31
dot icon16/07/1998
Return made up to 15/06/98; no change of members
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon03/07/1997
Return made up to 15/06/97; no change of members
dot icon08/07/1996
Full accounts made up to 1996-03-31
dot icon20/06/1996
Return made up to 15/06/96; full list of members
dot icon05/01/1996
Particulars of mortgage/charge
dot icon09/11/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Return made up to 15/06/95; no change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 15/06/94; no change of members
dot icon14/02/1994
Registered office changed on 14/02/94 from: creechurch house creechurch lane london EC3A 5DJ
dot icon24/11/1993
Accounts for a small company made up to 1993-03-31
dot icon22/08/1993
Return made up to 15/06/93; full list of members
dot icon30/09/1992
Accounts for a small company made up to 1992-03-31
dot icon14/07/1992
Return made up to 15/06/92; no change of members
dot icon18/07/1991
Accounts for a small company made up to 1991-03-31
dot icon25/06/1991
Return made up to 15/06/91; no change of members
dot icon18/07/1990
Accounts for a small company made up to 1990-03-31
dot icon06/07/1990
Return made up to 04/07/90; full list of members
dot icon04/07/1990
Ad 20/11/89--------- £ si 882@1=882 £ ic 5000/5882
dot icon11/12/1989
Nc inc already adjusted 26/05/89
dot icon11/12/1989
Resolutions
dot icon08/12/1989
Accounts for a small company made up to 1989-03-31
dot icon12/10/1989
Return made up to 13/10/89; full list of members
dot icon11/11/1988
Accounts for a small company made up to 1988-03-31
dot icon17/10/1988
New secretary appointed
dot icon17/10/1988
Return made up to 26/09/88; full list of members
dot icon05/11/1987
Particulars of mortgage/charge
dot icon05/11/1987
Accounts for a small company made up to 1987-03-31
dot icon04/11/1987
Return made up to 21/10/87; full list of members
dot icon29/09/1987
New director appointed
dot icon27/05/1987
Certificate of change of name
dot icon10/03/1987
Full accounts made up to 1986-03-31
dot icon09/01/1987
Secretary resigned;new secretary appointed
dot icon06/01/1987
Return made up to 24/11/86; full list of members
dot icon14/03/1978
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+6.07 % *

* during past year

Cash in Bank

£67,902.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.18K
-
0.00
53.48K
-
2022
2
11.53K
-
0.00
64.02K
-
2023
2
24.01K
-
0.00
67.90K
-
2023
2
24.01K
-
0.00
67.90K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

24.01K £Ascended108.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.90K £Ascended6.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Robert Anthony
Director
19/09/2014 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGALI SHIPPING & TRADING COMPANY LIMITED

ANGALI SHIPPING & TRADING COMPANY LIMITED is an(a) Active company incorporated on 30/11/1973 with the registered office located at 7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGALI SHIPPING & TRADING COMPANY LIMITED?

toggle

ANGALI SHIPPING & TRADING COMPANY LIMITED is currently Active. It was registered on 30/11/1973 .

Where is ANGALI SHIPPING & TRADING COMPANY LIMITED located?

toggle

ANGALI SHIPPING & TRADING COMPANY LIMITED is registered at 7-8 Portmill Lane, Hitchin, Hertfordshire SG5 1DJ.

What does ANGALI SHIPPING & TRADING COMPANY LIMITED do?

toggle

ANGALI SHIPPING & TRADING COMPANY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ANGALI SHIPPING & TRADING COMPANY LIMITED have?

toggle

ANGALI SHIPPING & TRADING COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for ANGALI SHIPPING & TRADING COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.