ANGELS CARS LTD

Register to unlock more data on OkredoRegister

ANGELS CARS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06195529

Incorporation date

30/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

111 Headstone Road, Harrow HA1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon19/03/2026
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon23/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-03-30
dot icon24/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon15/07/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/05/2024
Registered office address changed from 112 Headstone Road Harrow HA1 1PG England to 111 Headstone Road Harrow HA1 1PG on 2024-05-28
dot icon01/05/2024
Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England to 112 Headstone Road Harrow HA1 1PG on 2024-05-01
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/02/2021
Registered office address changed from 249 Horn Lane London W3 9ED England to Hanovia House 30 Eastman Road London W3 7YG on 2021-02-05
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/04/2017
Registered office address changed from 203-205 the Vale the Vale Business Centre Suite 17, Acton London W3 7QS to 249 Horn Lane London W3 9ED on 2017-04-05
dot icon07/02/2017
Termination of appointment of Freshta Amin as a secretary on 2017-02-07
dot icon25/01/2017
Director's details changed for Mr Mohammad Ismail Amin on 2017-01-25
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon21/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon21/01/2014
Annual return made up to 2013-03-30
dot icon21/01/2014
Administrative restoration application
dot icon12/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon25/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mohammad Ismail Amin on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 30/03/09; full list of members
dot icon25/02/2009
Amended accounts made up to 2008-03-31
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 30/03/08; full list of members
dot icon30/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
156.87K
-
0.00
-
-
2022
5
169.62K
-
0.00
-
-
2022
5
169.62K
-
0.00
-
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

169.62K £Ascended8.13 % *

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
Ismail Amin, Mohammad
Director
30/03/2007 - Present
-
Amin, Freshta
Secretary
30/03/2007 - 07/02/2017
-

Persons with Significant Control

1
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 ANGELS CARS LTD

ANGELS CARS LTD is an(a) Active company incorporated on 30/03/2007 with the registered office located at 111 Headstone Road, Harrow HA1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELS CARS LTD?

toggle

ANGELS CARS LTD is currently Active. It was registered on 30/03/2007 .

Where is ANGELS CARS LTD located?

toggle

ANGELS CARS LTD is registered at 111 Headstone Road, Harrow HA1 1PG.

What does ANGELS CARS LTD do?

toggle

ANGELS CARS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does ANGELS CARS LTD have?

toggle

ANGELS CARS LTD had 5 employees in 2022.

What is the latest filing for ANGELS CARS LTD?

toggle

The latest filing was on 19/03/2026: Previous accounting period shortened from 2025-03-29 to 2025-03-28.