ANGEL BUSINESS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ANGEL BUSINESS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01972952

Incorporation date

19/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Bow Court, Fletchworth Gate Burnsall Road, Coventry, West Midlands CV5 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1985)
dot icon18/02/2026
Director's details changed for Mr Scott Richard Adams on 2025-11-20
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/06/2020
Registration of charge 019729520003, created on 2020-06-17
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon20/12/2019
Appointment of Mr Scott Richard Adams as a director on 2019-12-13
dot icon20/12/2019
Appointment of Mr Sukhjinder Singh Bhadal as a director on 2019-12-13
dot icon20/12/2019
Termination of appointment of Stephen Whitehurst as a director on 2019-12-13
dot icon20/12/2019
Termination of appointment of William Dunlop Uprichard as a director on 2019-12-13
dot icon20/12/2019
Termination of appointment of Janet Lesley Smoothy as a director on 2019-12-13
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon08/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/03/2014
Satisfaction of charge 1 in full
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/06/2011
Accounts for a small company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/05/2011
Purchase of own shares.
dot icon06/05/2011
Cancellation of shares. Statement of capital on 2011-05-06
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Purchase of own shares.
dot icon26/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Janet Lesley Smoothy on 2010-04-30
dot icon26/05/2010
Director's details changed for William Dunlop Uprichard on 2010-04-30
dot icon26/05/2010
Director's details changed for Stephen Whitehurst on 2010-04-30
dot icon12/05/2010
Cancellation of shares. Statement of capital on 2010-05-12
dot icon15/03/2010
Resolutions
dot icon23/07/2009
Accounts for a small company made up to 2008-12-31
dot icon26/05/2009
Return made up to 30/04/09; full list of members
dot icon19/05/2009
Gbp ic 36828/30966\05/05/09\gbp sr 5862@1=5862\
dot icon13/05/2009
Appointment terminated secretary dennis cooper
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Declaration of shares redemption:auditor's report
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon23/05/2008
Return made up to 30/04/08; full list of members
dot icon12/07/2007
Accounts for a small company made up to 2006-12-31
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2005-12-31
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon11/05/2006
Secretary's particulars changed
dot icon10/05/2006
Location of register of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: 34 warwick road kenilworth warwickshire CV8 1HE
dot icon02/08/2005
Accounts for a small company made up to 2004-12-31
dot icon10/05/2005
Return made up to 30/04/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Particulars of mortgage/charge
dot icon06/07/2003
Return made up to 30/04/03; full list of members
dot icon25/06/2003
New secretary appointed
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon27/01/2003
Memorandum and Articles of Association
dot icon20/12/2002
New director appointed
dot icon24/06/2002
Return made up to 30/04/02; full list of members
dot icon10/05/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Accounts for a medium company made up to 2000-12-31
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Secretary resigned;director resigned
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon05/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon08/05/2000
Return made up to 11/05/00; full list of members
dot icon22/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon04/10/1999
Resolutions
dot icon04/10/1999
£ ic 39495/36828 10/09/99 £ sr 2667@1=2667
dot icon22/07/1999
£ ic 40470/39495 07/07/99 £ sr 975@1=975
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed
dot icon27/05/1999
Return made up to 11/05/99; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
£ ic 42394/41016 08/07/98 £ sr 1378@1=1378
dot icon14/07/1998
£ sr 546@1 25/06/98
dot icon01/07/1998
Return made up to 26/06/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
£ ic 50840/48848 14/07/97 £ sr 1992@1=1992
dot icon27/08/1997
Return made up to 26/06/97; full list of members
dot icon24/07/1997
£ ic 51490/50840 27/06/97 £ sr 650@1=650
dot icon06/01/1997
£ ic 54462/51490 15/10/96 £ sr 2972@1=2972
dot icon22/10/1996
Resolutions
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon15/07/1996
£ sr 650@1 10/06/96
dot icon08/07/1996
Return made up to 26/06/96; full list of members
dot icon30/06/1996
Resolutions
dot icon30/06/1996
Ad 29/03/96--------- £ si 200@1=200 £ ic 54262/54462
dot icon18/01/1996
£ ic 54912/54262 20/12/95 £ sr 650@1=650
dot icon21/12/1995
Resolutions
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon26/07/1995
Return made up to 26/06/95; full list of members
dot icon26/07/1995
New secretary appointed;new director appointed
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon28/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 26/06/94; no change of members
dot icon04/05/1994
Accounting reference date shortened from 30/04 to 31/12
dot icon29/04/1994
Certificate of change of name
dot icon04/03/1994
Full accounts made up to 1993-04-30
dot icon03/08/1993
Return made up to 26/06/93; full list of members
dot icon12/11/1992
Full accounts made up to 1992-04-30
dot icon03/08/1992
Return made up to 26/06/92; no change of members
dot icon14/10/1991
Full accounts made up to 1991-04-30
dot icon09/09/1991
Return made up to 26/06/91; no change of members
dot icon21/03/1991
Full accounts made up to 1990-04-30
dot icon09/02/1991
Return made up to 31/08/90; full list of members
dot icon05/01/1990
Full group accounts made up to 1989-04-30
dot icon01/11/1989
Ad 10/07/89-25/07/89 £ si 39312@1=39312 £ ic 15600/54912
dot icon12/07/1989
New director appointed
dot icon12/07/1989
Full group accounts made up to 1988-04-30
dot icon12/07/1989
Return made up to 26/06/89; full list of members
dot icon06/09/1988
Full accounts made up to 1987-04-30
dot icon06/09/1988
Return made up to 09/03/88; full list of members
dot icon06/09/1988
Full accounts made up to 1986-04-30
dot icon06/09/1988
Return made up to 31/12/87; full list of members
dot icon15/07/1987
Director resigned;new director appointed
dot icon18/03/1987
Return made up to 31/12/86; full list of members
dot icon19/12/1985
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
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.03M
-
0.00
732.12K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhadal, Sukhjinder Singh
Director
13/12/2019 - Present
6
Adams, Scott Richard
Director
13/12/2019 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BUSINESS COMMUNICATIONS LIMITED

ANGEL BUSINESS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 19/12/1985 with the registered office located at Unit 6 Bow Court, Fletchworth Gate Burnsall Road, Coventry, West Midlands CV5 6SP. There are currently 2 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 BUSINESS COMMUNICATIONS LIMITED?

toggle

ANGEL BUSINESS COMMUNICATIONS LIMITED is currently Active. It was registered on 19/12/1985 .

Where is ANGEL BUSINESS COMMUNICATIONS LIMITED located?

toggle

ANGEL BUSINESS COMMUNICATIONS LIMITED is registered at Unit 6 Bow Court, Fletchworth Gate Burnsall Road, Coventry, West Midlands CV5 6SP.

What does ANGEL BUSINESS COMMUNICATIONS LIMITED do?

toggle

ANGEL BUSINESS COMMUNICATIONS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ANGEL BUSINESS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Scott Richard Adams on 2025-11-20.