ANGELWAX LIMITED

Register to unlock more data on OkredoRegister

ANGELWAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC383865

Incorporation date

18/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Airlink Industrial Estate, Inchinnan Road, Paisley PA3 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon20/02/2026
Termination of appointment of Misty Cowin as a secretary on 2026-02-20
dot icon13/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon03/10/2025
Registration of charge SC3838650003, created on 2025-09-25
dot icon09/07/2025
Registration of charge SC3838650002, created on 2025-07-03
dot icon03/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/06/2025
Registration of charge SC3838650001, created on 2025-05-16
dot icon18/03/2025
Confirmation statement made on 2025-01-17 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon24/05/2024
Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to Unit 16 Airlink Industrial Estate Inchinnan Road Paisley PA3 2RS on 2024-05-24
dot icon05/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon08/06/2023
Secretary's details changed for Miss Misty Kerr on 2023-05-27
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/09/2022
Appointment of Miss Misty Kerr as a secretary on 2022-09-15
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon07/09/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon01/09/2017
Current accounting period extended from 2017-08-31 to 2018-01-31
dot icon23/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/11/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon20/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon20/09/2016
Director's details changed for Matthew James Yates on 2016-09-20
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon11/06/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/03/2013
Statement of capital following an allotment of shares on 2012-09-30
dot icon26/03/2013
Appointment of John Matthew Hogg as a director
dot icon26/03/2013
Appointment of Matthew James Yates as a director
dot icon30/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/04/2011
Appointment of Robert Wynne Yates as a director
dot icon23/08/2010
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon23/08/2010
Termination of appointment of Stephen George Mabbott as a director
dot icon18/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-8.51 % *

* during past year

Cash in Bank

£496,196.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
978.76K
-
0.00
742.98K
-
2022
8
975.92K
-
0.00
542.32K
-
2023
9
1.05M
-
0.00
496.20K
-
2023
9
1.05M
-
0.00
496.20K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

1.05M £Ascended7.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

496.20K £Descended-8.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Robert Wynne
Director
18/08/2010 - Present
4
Hogg, John Matthew
Director
31/08/2012 - Present
3
Yates, Matthew James
Director
31/08/2012 - Present
4
Cowin, Misty
Secretary
15/09/2022 - 20/02/2026
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANGELWAX LIMITED

ANGELWAX LIMITED is an(a) Active company incorporated on 18/08/2010 with the registered office located at Unit 16 Airlink Industrial Estate, Inchinnan Road, Paisley PA3 2RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELWAX LIMITED?

toggle

ANGELWAX LIMITED is currently Active. It was registered on 18/08/2010 .

Where is ANGELWAX LIMITED located?

toggle

ANGELWAX LIMITED is registered at Unit 16 Airlink Industrial Estate, Inchinnan Road, Paisley PA3 2RS.

What does ANGELWAX LIMITED do?

toggle

ANGELWAX LIMITED operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

How many employees does ANGELWAX LIMITED have?

toggle

ANGELWAX LIMITED had 9 employees in 2023.

What is the latest filing for ANGELWAX LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Misty Cowin as a secretary on 2026-02-20.