ANGELS SPICES LTD

Register to unlock more data on OkredoRegister

ANGELS SPICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11740674

Incorporation date

24/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Parkview Drive, Mitcham CR4 3FTCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2018)
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon21/10/2021
Change of details for Mr Ali Raza as a person with significant control on 2021-10-21
dot icon21/10/2021
Registered office address changed from 176 Red Lion Road Surbiton KT6 7QY England to 65 Parkview Drive Mitcham CR4 3FT on 2021-10-21
dot icon08/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon02/07/2020
Compulsory strike-off action has been discontinued
dot icon01/07/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon30/06/2020
Termination of appointment of Abdullah Ali as a director on 2019-11-19
dot icon30/06/2020
Cessation of Abdullah Ali as a person with significant control on 2019-11-19
dot icon30/06/2020
Notification of Ali Raza as a person with significant control on 2019-11-19
dot icon30/06/2020
Appointment of Mr Ali Raza as a director on 2019-11-19
dot icon28/06/2020
Registered office address changed from 102 Bear Road Feltham TW13 6RG England to 176 Red Lion Road Surbiton KT6 7QY on 2020-06-28
dot icon28/06/2020
Notification of Abdullah Ali as a person with significant control on 2019-11-19
dot icon28/06/2020
Cessation of Muhammad Ali Tahir as a person with significant control on 2019-11-19
dot icon28/06/2020
Termination of appointment of Muhammad Ali Tahir as a director on 2019-11-19
dot icon28/06/2020
Appointment of Mr Abdullah Ali as a director on 2019-11-19
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon02/07/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2019-06-30
dot icon02/07/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2019-06-30
dot icon30/06/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2019-06-30
dot icon30/06/2019
Registered office address changed from 19 Tilbury Walk Slough SL3 8EX England to 102 Bear Road Feltham TW13 6RG on 2019-06-30
dot icon28/06/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2018-12-24
dot icon28/06/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2018-12-24
dot icon28/06/2019
Director's details changed for Mr Muhammad Ali Tahir on 2018-12-24
dot icon28/05/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2019-05-01
dot icon28/05/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2018-12-24
dot icon28/05/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2018-12-24
dot icon24/05/2019
Registered office address changed from 9 Tilbury Walk Slough SL3 8EX England to 19 Tilbury Walk Slough SL3 8EX on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Muhammad Ali Tahir on 2019-05-01
dot icon12/05/2019
Director's details changed for Mr Muhammad Ali Tahir on 2019-05-01
dot icon12/05/2019
Change of details for Mr Muhammad Ali Tahir as a person with significant control on 2019-05-01
dot icon12/05/2019
Registered office address changed from 9 Trelawney Avenue Slough SL3 8RX England to 9 Tilbury Walk Slough SL3 8EX on 2019-05-12
dot icon12/05/2019
Registered office address changed from 19 Elmgate Avenue Feltham TW13 7BU England to 9 Trelawney Avenue Slough SL3 8RX on 2019-05-12
dot icon10/01/2019
Registered office address changed from 113 Hamilton Road Feltham TW13 4PU United Kingdom to 19 Elmgate Avenue Feltham TW13 7BU on 2019-01-10
dot icon24/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
23/12/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ali Raza
Director
19/11/2019 - Present
15
Ali, Abdullah
Director
19/11/2019 - 19/11/2019
-
Tahir, Muhammad Ali
Director
24/12/2018 - 19/11/2019
2

Persons with Significant Control

3
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 SPICES LTD

ANGELS SPICES LTD is an(a) Active company incorporated on 24/12/2018 with the registered office located at 65 Parkview Drive, Mitcham CR4 3FT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELS SPICES LTD?

toggle

ANGELS SPICES LTD is currently Active. It was registered on 24/12/2018 .

Where is ANGELS SPICES LTD located?

toggle

ANGELS SPICES LTD is registered at 65 Parkview Drive, Mitcham CR4 3FT.

What does ANGELS SPICES LTD do?

toggle

ANGELS SPICES LTD operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for ANGELS SPICES LTD?

toggle

The latest filing was on 09/12/2021: Compulsory strike-off action has been suspended.