ANGEL ADVANCE LIMITED

Register to unlock more data on OkredoRegister

ANGEL ADVANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08080440

Incorporation date

23/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Andrews House, 1st Floor Kelvin Close, Birchwood, Warrington WA3 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2012)
dot icon26/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Sub-division of shares on 2025-11-25
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Director's details changed for Ms Jennifer Claire Dale on 2023-09-04
dot icon25/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Registered office address changed from 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ to St Andrews House, 1st Floor Kelvin Close Birchwood Warrington WA3 7PB on 2022-08-08
dot icon27/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Termination of appointment of Joanne Louise Whittaker as a director on 2021-07-02
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Appointment of Ms Jennifer Claire Dale as a director on 2021-03-15
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon17/03/2021
Cessation of Fred Done as a person with significant control on 2020-07-01
dot icon17/03/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon17/03/2021
Appointment of Mrs Bethan Margaret Banks as a director on 2021-03-15
dot icon17/03/2021
Appointment of Mr Ben David Mariner as a director on 2021-03-15
dot icon17/03/2021
Appointment of Mrs Susan Elizabeth Mcleish as a director on 2021-03-15
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon23/04/2020
Change of details for Mr Fred Done as a person with significant control on 2019-12-10
dot icon23/04/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Satisfaction of charge 080804400001 in full
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon14/05/2018
Director's details changed for Mrs Joanne Louise Whittaker on 2018-03-23
dot icon14/05/2018
Change of details for Mrs Joanne Louise Whittaker as a person with significant control on 2018-03-23
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon12/07/2017
Notification of Fred Done as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Joanne Louise Whittaker as a person with significant control on 2016-04-06
dot icon23/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/12/2016
Appointment of Mr Paul James Kirszanek as a director on 2016-12-06
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon03/08/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon01/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon01/08/2015
Director's details changed for Mrs Joanne Louise Whittaker on 2015-06-30
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon19/12/2014
Registered office address changed from Unit 4a Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB to 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 2014-12-19
dot icon20/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon12/01/2014
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon08/11/2013
Registration of charge 080804400001
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon30/10/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon28/10/2013
Registered office address changed from the Spectrum Benson Road Birchwood Warrington WA3 7PQ England on 2013-10-28
dot icon06/08/2013
Certificate of change of name
dot icon06/08/2013
Change of name notice
dot icon23/07/2013
Termination of appointment of Thomas Jones as a director
dot icon23/07/2013
Registered office address changed from West 1 Business Centre West Dock Street Hull HU3 4HH England on 2013-07-23
dot icon23/07/2013
Appointment of Mrs Joanne Louise Whittaker as a director
dot icon09/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon25/02/2013
Registered office address changed from 31 the Pines Hull Humberside HU7 3GT on 2013-02-25
dot icon21/11/2012
Registered office address changed from 6 Kings Court Wright Street Hull HU2 8JR United Kingdom on 2012-11-21
dot icon23/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
-
-
0.00
287.15K
-
2022
41
-
-
0.00
205.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirszanek, Paul James
Director
06/12/2016 - Present
28
Dale, Jennifer Claire
Director
15/03/2021 - Present
3
Mcleish, Susan Elizabeth
Director
15/03/2021 - Present
-
Mariner, Ben David
Director
15/03/2021 - Present
-
Banks, Bethan Margaret
Director
15/03/2021 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL ADVANCE LIMITED

ANGEL ADVANCE LIMITED is an(a) Active company incorporated on 23/05/2012 with the registered office located at St Andrews House, 1st Floor Kelvin Close, Birchwood, Warrington WA3 7PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL ADVANCE LIMITED?

toggle

ANGEL ADVANCE LIMITED is currently Active. It was registered on 23/05/2012 .

Where is ANGEL ADVANCE LIMITED located?

toggle

ANGEL ADVANCE LIMITED is registered at St Andrews House, 1st Floor Kelvin Close, Birchwood, Warrington WA3 7PB.

What does ANGEL ADVANCE LIMITED do?

toggle

ANGEL ADVANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANGEL ADVANCE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-09 with updates.