Angove Developments Limited

DataGardener
live
Micro

Angove Developments Limited

05248037Private Limited With Share Capital

Nelson House, 2 Hamilton Terrace, Leamington Spa, CV324LY
Incorporated

01/10/2004

Company Age

21 years

Directors

3

Employees

2

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Angove Developments Limited (05248037) is a private limited with share capital incorporated on 01/10/2004 (21 years old) and registered in leamington spa, CV324LY. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 01/10/2004
CV324LY
2 employees

Financial Overview

Total Assets

£47.0K

Liabilities

£45.7K

Net Assets

£1.3K

Est. Turnover

£6.30M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

63
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:03-02-2009
Legacy
Category:Mortgage
Date:13-09-2008
Legacy
Category:Mortgage
Date:10-09-2008
Legacy
Category:Mortgage
Date:10-09-2008
Legacy
Category:Mortgage
Date:10-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2008
Legacy
Category:Annual Return
Date:01-10-2007
Legacy
Category:Officers
Date:24-09-2007
Legacy
Category:Officers
Date:24-09-2007
Legacy
Category:Annual Return
Date:06-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2007
Legacy
Category:Address
Date:19-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2006
Legacy
Category:Mortgage
Date:15-12-2005
Legacy
Category:Mortgage
Date:15-12-2005
Legacy
Category:Annual Return
Date:31-10-2005
Legacy
Category:Address
Date:31-10-2005
Legacy
Category:Address
Date:31-10-2005
Legacy
Category:Address
Date:31-10-2005
Legacy
Category:Mortgage
Date:29-07-2005
Legacy
Category:Officers
Date:16-05-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:12-05-2005
Legacy
Category:Officers
Date:01-10-2004
Incorporation Company
Category:Incorporation
Date:01-10-2004

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2024
Filing Date25/07/2023
Latest Accounts31/10/2022

Trading Addresses

Nelson House, 2 Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV324LY

Contact

01926613010
Nelson House, 2 Hamilton Terrace, Leamington Spa, CV324LY