ANGELA BEER LIMITED

Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, United Kingdom
StatusACTIVE
Company No.09814876
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

ANGELA BEER LIMITED is an active private limited company with number 09814876. It was incorporated 8 years, 7 months, 15 days ago, on 08 October 2015. The company address is Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Trevor George Beer

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-23

Charge number: 098148760001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susanna Monks

Notification date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-18

Psc name: Camilla Jane Cosgrove

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor George Beer

Cessation date: 2018-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

New address: Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD

Old address: Metropolitan House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7AZ England

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor George Beer

Notification date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Niel Palmer Lingwood

Cessation date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Niel Palmer Lingwood

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-19

Officer name: Ms Susanna Monks

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-19

Officer name: Mrs Camilla Jane Cosgrove

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Andrew Cosgrove

Appointment date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor George Beer

Appointment date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCS CONSTRUCTION SERVICES LIMITED

8 CHENEVARE MEWS,STOURBRIDGE,DY7 6HB

Number:11062308
Status:ACTIVE
Category:Private Limited Company

DO SOMETHING NOW

PEEL HOUSE 30 THE DOWNS, UNIT 28,ALTRINCHAM,WA14 2PX

Number:11724019
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOYNS HOLDINGS LIMITED

9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:10123564
Status:ACTIVE
Category:Private Limited Company

HALLIDAY TRADING LTD

16 HOTHAM ROAD NORTH,HULL,HU5 4NJ

Number:08235970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOVAKIRK LIMITED

4 BAIRD GARDENS,MIDLOTHIAN,EH12 5RS

Number:SC211332
Status:ACTIVE
Category:Private Limited Company

THE HUB LIFTING SOLUTIONS UK LTD

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:10098707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source