ANGEL REMY LTD

Register to unlock more data on OkredoRegister

ANGEL REMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08857439

Incorporation date

23/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Red Mill Trading Estate Block B - Unit 13, Rigby Street, Wednesbury WS10 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2014)
dot icon30/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon14/01/2025
Notification of Jay Ian Morrison as a person with significant control on 2024-04-22
dot icon14/01/2025
Change of details for Mrs Deborah Christine Morrison as a person with significant control on 2024-04-22
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/05/2024
Change of share class name or designation
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Change of share class name or designation
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon15/05/2024
Appointment of Mr Jay Ian Morrison as a director on 2024-04-22
dot icon02/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon19/01/2022
Notification of Stuart David Morrison as a person with significant control on 2021-03-23
dot icon19/01/2022
Change of details for Mrs Deborah Christine Morrison as a person with significant control on 2022-01-18
dot icon19/01/2022
Director's details changed for Mr Stuart David Morrison on 2022-01-18
dot icon19/01/2022
Director's details changed for Mrs Deborah Christine Morrison on 2022-01-18
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Cancellation of shares. Statement of capital on 2020-12-18
dot icon21/06/2021
Purchase of own shares.
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon05/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon05/03/2021
Director's details changed for Mrs Deborah Christine Morrison on 2021-01-23
dot icon04/03/2021
Cessation of Zac Berrow as a person with significant control on 2020-12-18
dot icon24/12/2020
Termination of appointment of Zak Berrow as a director on 2020-12-18
dot icon24/12/2020
Termination of appointment of Kelly Marie Peloe as a director on 2020-12-18
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon28/01/2020
Notification of Zac Berrow as a person with significant control on 2016-04-06
dot icon21/01/2020
Appointment of Miss. Kelly Marie Peloe as a director on 2019-04-01
dot icon20/01/2020
Appointment of Mr Stuart David Morrison as a director on 2019-04-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Registered office address changed from Block B - Unit 13 Rigby Street Wednesbury West Midlands WS10 0NP England to Red Mill Trading Estate Block B - Unit 13 Rigby Street Wednesbury WS10 0NP on 2017-02-02
dot icon02/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Registered office address changed from 57 Lower High Street Wednesbury West Midlands WS10 7AL England to Block B - Unit 13 Rigby Street Wednesbury West Midlands WS10 0NP on 2016-08-17
dot icon22/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Registered office address changed from 27 Lower High Street Wednesbury Birmingham West Midlands WS10 7AQ to 57 Lower High Street Wednesbury West Midlands WS10 7AL on 2015-08-13
dot icon17/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon15/01/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon23/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
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
8
568.45K
-
0.00
499.99K
-
2022
5
1.07M
-
0.00
69.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zak Berrow
Director
23/01/2014 - 18/12/2020
4
Mr Stuart David Morrison
Director
01/04/2019 - Present
2
Mrs Deborah Christine Morrison
Director
23/01/2014 - Present
-
Peloe, Kelly Marie
Director
01/04/2019 - 18/12/2020
4
Mr Jay Ian Morrison
Director
22/04/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANGEL REMY LTD

ANGEL REMY LTD is an(a) Active company incorporated on 23/01/2014 with the registered office located at Red Mill Trading Estate Block B - Unit 13, Rigby Street, Wednesbury WS10 0NP. There are currently 3 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 REMY LTD?

toggle

ANGEL REMY LTD is currently Active. It was registered on 23/01/2014 .

Where is ANGEL REMY LTD located?

toggle

ANGEL REMY LTD is registered at Red Mill Trading Estate Block B - Unit 13, Rigby Street, Wednesbury WS10 0NP.

What does ANGEL REMY LTD do?

toggle

ANGEL REMY LTD operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for ANGEL REMY LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-23 with no updates.