Angel Remy Ltd WEDNESBURY


Angel Remy started in year 2014 as Private Limited Company with registration number 08857439. The Angel Remy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Wednesbury at Red Mill Trading Estate Block B - Unit 13. Postal code: WS10 0NP.

The company has 2 directors, namely Stuart M., Deborah M.. Of them, Deborah M. has been with the company the longest, being appointed on 23 January 2014 and Stuart M. has been with the company for the least time - from 1 April 2019. As of 1 May 2024, there were 2 ex directors - Kelly P., Zak B. and others listed below. There were no ex secretaries.

Angel Remy Ltd Address / Contact

Office Address Red Mill Trading Estate Block B - Unit 13
Office Address2 Rigby Street
Town Wednesbury
Post code WS10 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08857439
Date of Incorporation Thu, 23rd Jan 2014
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Stuart M.

Position: Director

Appointed: 01 April 2019

Deborah M.

Position: Director

Appointed: 23 January 2014

Kelly P.

Position: Director

Appointed: 01 April 2019

Resigned: 18 December 2020

Zak B.

Position: Director

Appointed: 23 January 2014

Resigned: 18 December 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Stuart M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Deborah M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Zac B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart M.

Notified on 23 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Zac B.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth199 210397 021       
Balance Sheet
Cash Bank In Hand105 92981 824       
Cash Bank On Hand 81 82472 396103 119232 819625 072499 99169 91411 807
Current Assets497 377685 605845 5031 131 6962 437 6052 202 5761 856 2462 234 2532 500 832
Debtors1 498100 752118 277188 14993 431 36 07878 40744 435
Net Assets Liabilities     1 260 4341 028 2211 068 7301 008 485
Other Debtors  5 9955 995  36 07833 58525 131
Property Plant Equipment 1 3934 9112 8022 5792 1431 273637 
Stocks Inventory389 950503 029       
Tangible Fixed Assets3831 393       
Total Inventories 503 029654 830840 4282 111 3551 577 504753 0612 085 9322 444 590
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve199 208397 019       
Shareholder Funds199 210397 021       
Other
Amount Specific Advance Or Credit Directors    90 41560 41534 13131 57422 814
Amount Specific Advance Or Credit Made In Period Directors     30 000151 13877 443180 285
Amount Specific Advance Or Credit Repaid In Period Directors      56 59280 000189 045
Accrued Liabilities 3 0003 0003 0003 0002 873   
Accumulated Depreciation Impairment Property Plant Equipment 1 7766 6869 48712 06614 2103 3153 9513 373
Average Number Employees During Period  6888855
Corporation Tax Payable 49 20045 38054 67887 78389 384   
Creditors 289 977308 355421 6941 413 371944 285829 0561 166 0391 493 073
Creditors Due Within One Year298 550289 977       
Future Minimum Lease Payments Under Non-cancellable Operating Leases     25 69725 69725 69774 040
Increase From Depreciation Charge For Year Property Plant Equipment  4 9102 8012 5792 1441 274636312
Net Current Assets Liabilities198 827395 628537 148710 0021 024 2341 258 291567 4191 068 2141 007 759
Number Shares Allotted22       
Other Creditors     148 4898 0245 2987 000
Other Taxation Social Security Payable 7231 738312558276 031175 876342 513259 835
Par Value Share11    11 
Prepayments 99 43597 063143 938     
Property Plant Equipment Gross Cost 3 16911 59712 28914 64516 3534 5884 5885 446
Provisions For Liabilities Balance Sheet Subtotal      242121170
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions7652 404       
Tangible Fixed Assets Cost Or Valuation7653 169       
Tangible Fixed Assets Depreciation3821 776       
Tangible Fixed Assets Depreciation Charged In Period3821 394       
Total Additions Including From Business Combinations Property Plant Equipment  8 4286922 3561 7081 298 858
Total Assets Less Current Liabilities199 210397 021542 059712 8041 026 8131 260 434568 6921 068 8511 008 655
Trade Creditors Trade Payables 11 63017 26132 454972 089519 765537 811818 2281 226 238
Trade Debtors Trade Receivables 1 31715 21938 21693 431  44 82219 304
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 169  
Disposals Property Plant Equipment      13 063  
Dividends Paid      112 058  
Number Shares Issued Fully Paid      11 
Profit Loss      270 074  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 23, 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements