ANGRY BEAR MACHINERY LTD

Register to unlock more data on OkredoRegister

ANGRY BEAR MACHINERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984756

Incorporation date

07/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford OX33 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2009)
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-08-31
dot icon25/08/2023
Micro company accounts made up to 2022-08-31
dot icon10/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon26/05/2023
Previous accounting period shortened from 2022-08-28 to 2022-08-27
dot icon15/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon11/08/2022
Change of details for Mr James Alexander Campbell as a person with significant control on 2021-08-08
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon06/01/2022
Registered office address changed from Fairacre Chiltern Ballinger Great Missenden HP16 9LJ to Unit 6, Wheatley Business Centre Old London Road Wheatley Oxford OX33 1XW on 2022-01-06
dot icon09/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-08-31
dot icon31/10/2017
Micro company accounts made up to 2016-08-28
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon31/07/2017
Previous accounting period shortened from 2016-08-29 to 2016-08-28
dot icon11/05/2017
Previous accounting period shortened from 2016-08-30 to 2016-08-29
dot icon31/08/2016
Micro company accounts made up to 2015-08-30
dot icon12/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/05/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon03/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Colin Patric Campbell as a director on 2015-03-16
dot icon28/05/2015
Micro company accounts made up to 2014-08-31
dot icon20/03/2015
Appointment of Mr James Alexander Campbell as a director on 2014-12-19
dot icon20/03/2015
Statement of capital following an allotment of shares on 2015-03-14
dot icon19/08/2014
Certificate of change of name
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/05/2012
Termination of appointment of James Campbell as a director
dot icon22/05/2012
Certificate of change of name
dot icon22/05/2012
Change of name notice
dot icon28/11/2011
Appointment of Mr Colin Patric Campbell as a director
dot icon17/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr James Alexander Campbell on 2009-10-01
dot icon07/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
27/08/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
110.69K
-
0.00
-
-
2022
1
87.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Alexander Campbell
Director
07/08/2009 - 11/10/2011
4
Mr James Alexander Campbell
Director
19/12/2014 - Present
4
Campbell, Colin Patric
Director
11/10/2011 - 16/03/2015
5

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 ANGRY BEAR MACHINERY LTD

ANGRY BEAR MACHINERY LTD is an(a) Active company incorporated on 07/08/2009 with the registered office located at Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford OX33 1XW. 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 ANGRY BEAR MACHINERY LTD?

toggle

ANGRY BEAR MACHINERY LTD is currently Active. It was registered on 07/08/2009 .

Where is ANGRY BEAR MACHINERY LTD located?

toggle

ANGRY BEAR MACHINERY LTD is registered at Unit 6, Wheatley Business Centre Old London Road, Wheatley, Oxford OX33 1XW.

What does ANGRY BEAR MACHINERY LTD do?

toggle

ANGRY BEAR MACHINERY LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ANGRY BEAR MACHINERY LTD?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-07 with no updates.