ANGEL TRAVEL OF OUNDLE LIMITED

Register to unlock more data on OkredoRegister

ANGEL TRAVEL OF OUNDLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04740085

Incorporation date

22/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-07-28
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-07-28
dot icon15/06/2023
Micro company accounts made up to 2022-07-28
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-07-28
dot icon26/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-28
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon23/06/2020
Registered office address changed from Bulley Davey 6 North Street Oundle Peterborough PE8 4AL England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2020-06-23
dot icon30/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-28
dot icon20/06/2019
Confirmation statement made on 2019-04-22 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-28
dot icon23/04/2019
Notification of Malcolm Herbert Dean as a person with significant control on 2018-04-22
dot icon18/04/2019
Change of details for Mr Bhima Karavadra as a person with significant control on 2019-04-18
dot icon18/04/2019
Director's details changed for Malcolm Herbert Dean on 2019-04-18
dot icon18/04/2019
Secretary's details changed for Malcolm Herbert Dean on 2019-04-18
dot icon05/04/2019
Registered office address changed from 6 the Old Quarry Oundle Peterborough PE8 4HN England to Bulley Davey 6 North Street Oundle Peterborough PE8 4AL on 2019-04-05
dot icon23/07/2018
Total exemption full accounts made up to 2017-07-28
dot icon11/07/2018
Compulsory strike-off action has been discontinued
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Confirmation statement made on 2018-04-22 with updates
dot icon23/04/2018
Previous accounting period shortened from 2017-07-29 to 2017-07-28
dot icon25/07/2017
Total exemption small company accounts made up to 2016-07-29
dot icon12/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon26/04/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon12/07/2016
Total exemption small company accounts made up to 2015-07-30
dot icon10/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon10/05/2016
Registered office address changed from 21-23 West Street Oundle Peterborough PE8 4EJ to 6 the Old Quarry Oundle Peterborough PE8 4HN on 2016-05-10
dot icon14/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon26/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon26/05/2015
Secretary's details changed for Malcolm Herbert Dean on 2014-09-15
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon07/07/2014
Appointment of Mr Bhima Karavadra as a director
dot icon07/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/03/2014
Registered office address changed from Birds Cottage Kings Arms Lane, Polebrook Oundle Peterborough PE8 5LW on 2014-03-14
dot icon14/03/2014
Termination of appointment of Gerald Janicki as a director
dot icon05/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon23/07/2010
Director's details changed for Gerald Antony Janicki on 2010-04-22
dot icon23/07/2010
Director's details changed for Malcolm Herbert Dean on 2010-04-22
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/10/2009
Annual return made up to 2009-04-22 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/08/2008
Return made up to 22/04/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/07/2007
Return made up to 22/04/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/01/2007
Total exemption small company accounts made up to 2005-07-31
dot icon10/05/2006
Return made up to 22/04/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/05/2005
Return made up to 22/04/05; full list of members
dot icon01/06/2004
Return made up to 22/04/04; full list of members
dot icon20/08/2003
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon16/06/2003
New secretary appointed;new director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Secretary resigned
dot icon06/06/2003
Ad 22/04/03--------- £ si 100@1=100 £ ic 1/101
dot icon22/04/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/07/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
28/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
83.82K
-
0.00
-
-
2022
2
76.71K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karavadra, Bhima
Director
06/04/2014 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/04/2003 - 21/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/04/2003 - 21/04/2003
67500
Dean, Malcolm Herbert
Director
22/04/2003 - Present
1
Dean, Malcolm Herbert
Secretary
21/04/2003 - Present
-

Persons with Significant Control

2
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 TRAVEL OF OUNDLE LIMITED

ANGEL TRAVEL OF OUNDLE LIMITED is an(a) Active company incorporated on 22/04/2003 with the registered office located at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. 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 TRAVEL OF OUNDLE LIMITED?

toggle

ANGEL TRAVEL OF OUNDLE LIMITED is currently Active. It was registered on 22/04/2003 .

Where is ANGEL TRAVEL OF OUNDLE LIMITED located?

toggle

ANGEL TRAVEL OF OUNDLE LIMITED is registered at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does ANGEL TRAVEL OF OUNDLE LIMITED do?

toggle

ANGEL TRAVEL OF OUNDLE LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ANGEL TRAVEL OF OUNDLE LIMITED?

toggle

The latest filing was on 23/04/2025: Confirmation statement made on 2025-04-22 with no updates.