ANGEL COURIER SERVICE LIMITED

Register to unlock more data on OkredoRegister

ANGEL COURIER SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949081

Incorporation date

15/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1994)
dot icon04/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/02/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon26/01/2026
Cessation of Margaret Hilda Saunders as a person with significant control on 2025-11-18
dot icon20/11/2025
Notification of Stephen John Curran as a person with significant control on 2020-07-15
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/04/2022
Confirmation statement made on 2021-11-19 with updates
dot icon18/11/2021
Notification of Margaret Hilda Saunders as a person with significant control on 2021-08-26
dot icon18/11/2021
Cessation of Alan Leonard Saunders as a person with significant control on 2021-08-26
dot icon17/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon15/07/2021
Director's details changed for Mr Martin John Jones on 2020-07-15
dot icon02/07/2021
Appointment of Mr Lee Jones as a secretary on 2021-07-01
dot icon02/07/2021
Termination of appointment of Margaret Hilda Saunders as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Lynn Margaret Jones as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Alan Leonard Saunders as a director on 2021-07-01
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon15/07/2020
Cessation of Stephen John Curran as a person with significant control on 2020-07-14
dot icon17/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon29/07/2019
Satisfaction of charge 1 in full
dot icon05/07/2019
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 2019-07-05
dot icon08/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon13/07/2018
Change of details for Mr Stephen John Curran as a person with significant control on 2016-04-06
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon20/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon17/07/2017
Director's details changed for Mr John William Saunders on 2017-07-01
dot icon17/07/2017
Secretary's details changed for Margaret Hilda Saunders on 2017-07-01
dot icon17/07/2017
Change of details for Mr Alan Leonard Saunders as a person with significant control on 2017-07-01
dot icon17/07/2017
Director's details changed for Lynn Margaret Jones on 2017-07-01
dot icon17/07/2017
Director's details changed for Alan Leonard Saunders on 2017-07-01
dot icon17/07/2017
Change of details for Mr Stephen John Curran as a person with significant control on 2017-07-01
dot icon06/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/11/2016
Satisfaction of charge 2 in full
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/07/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-07-29
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon20/05/2015
Registered office address changed from 52 Great Eastern Street London London EC2A 3EP to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2015-05-20
dot icon27/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon23/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon18/01/2014
Satisfaction of charge 3 in full
dot icon03/01/2014
Registration of charge 029490810004
dot icon22/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon23/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon28/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/02/2011
Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 2011-02-07
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2010
Termination of appointment of Stephen Curran as a director
dot icon20/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon20/07/2010
Director's details changed for John William Saunders on 2010-07-15
dot icon20/07/2010
Director's details changed for Martin John Jones on 2010-07-15
dot icon20/07/2010
Director's details changed for Lynn Margaret Jones on 2010-07-15
dot icon20/07/2010
Director's details changed for Stephen John Curran on 2010-07-15
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/08/2009
Return made up to 15/07/09; full list of members
dot icon05/08/2009
Location of debenture register
dot icon05/08/2009
Location of register of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from 1 abbey road barking essex IG11 7BZ
dot icon15/06/2009
Registered office changed on 15/06/2009 from 52 great eastern street london EC2A 3EP
dot icon04/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon03/08/2007
Return made up to 15/07/07; no change of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 15/07/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/09/2005
New director appointed
dot icon26/07/2005
Return made up to 15/07/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/08/2004
Return made up to 15/07/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/03/2004
Director's particulars changed
dot icon06/12/2003
New director appointed
dot icon05/08/2003
Return made up to 15/07/03; full list of members
dot icon24/01/2003
Full accounts made up to 2002-08-31
dot icon12/08/2002
Return made up to 15/07/02; full list of members
dot icon15/03/2002
Full accounts made up to 2001-08-31
dot icon09/03/2002
Particulars of mortgage/charge
dot icon16/07/2001
Return made up to 15/07/01; full list of members
dot icon15/03/2001
Full accounts made up to 2000-08-31
dot icon24/07/2000
Return made up to 15/07/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-08-31
dot icon04/11/1999
Particulars of mortgage/charge
dot icon03/08/1999
Return made up to 15/07/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-08-31
dot icon16/11/1998
Ad 31/08/98--------- £ si 115@1=115 £ ic 100/215
dot icon11/08/1998
Return made up to 15/07/98; full list of members
dot icon14/01/1998
New director appointed
dot icon21/10/1997
Full accounts made up to 1997-08-31
dot icon22/07/1997
Return made up to 15/07/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-08-31
dot icon23/07/1996
Return made up to 15/07/96; no change of members
dot icon12/01/1996
Full accounts made up to 1995-08-31
dot icon02/08/1995
Return made up to 15/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Ad 01/08/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/1994
Accounting reference date notified as 31/08
dot icon03/08/1994
New director appointed
dot icon03/08/1994
Director resigned;new director appointed
dot icon03/08/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Registered office changed on 03/08/94 from: international house 31 church road hendon, london NW4 4EB
dot icon15/07/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

12
2022
change arrow icon-22.27 % *

* during past year

Cash in Bank

£155,664.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
394.32K
-
0.00
200.27K
-
2022
12
375.77K
-
0.00
155.66K
-
2022
12
375.77K
-
0.00
155.66K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

375.77K £Descended-4.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.66K £Descended-22.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
15/07/1994 - 15/07/1994
7044
Saunders, Alan Leonard
Director
15/07/1994 - 01/07/2021
1
Mr Stephen John Curran
Director
15/07/1994 - 12/08/2010
-
Conway, Robert
Nominee Secretary
15/07/1994 - 15/07/1994
401
Jones, Lynn Margaret
Director
01/09/2005 - 01/07/2021
-

Persons with Significant Control

5
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 COURIER SERVICE LIMITED

ANGEL COURIER SERVICE LIMITED is an(a) Active company incorporated on 15/07/1994 with the registered office located at 249 Cranbrook Road, Ilford IG1 4TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL COURIER SERVICE LIMITED?

toggle

ANGEL COURIER SERVICE LIMITED is currently Active. It was registered on 15/07/1994 .

Where is ANGEL COURIER SERVICE LIMITED located?

toggle

ANGEL COURIER SERVICE LIMITED is registered at 249 Cranbrook Road, Ilford IG1 4TG.

What does ANGEL COURIER SERVICE LIMITED do?

toggle

ANGEL COURIER SERVICE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does ANGEL COURIER SERVICE LIMITED have?

toggle

ANGEL COURIER SERVICE LIMITED had 12 employees in 2022.

What is the latest filing for ANGEL COURIER SERVICE LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-08-31.