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.
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 |
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 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 199 210 | 397 021 | |||||||
Balance Sheet | |||||||||
Cash Bank In Hand | 105 929 | 81 824 | |||||||
Cash Bank On Hand | 81 824 | 72 396 | 103 119 | 232 819 | 625 072 | 499 991 | 69 914 | 11 807 | |
Current Assets | 497 377 | 685 605 | 845 503 | 1 131 696 | 2 437 605 | 2 202 576 | 1 856 246 | 2 234 253 | 2 500 832 |
Debtors | 1 498 | 100 752 | 118 277 | 188 149 | 93 431 | 36 078 | 78 407 | 44 435 | |
Net Assets Liabilities | 1 260 434 | 1 028 221 | 1 068 730 | 1 008 485 | |||||
Other Debtors | 5 995 | 5 995 | 36 078 | 33 585 | 25 131 | ||||
Property Plant Equipment | 1 393 | 4 911 | 2 802 | 2 579 | 2 143 | 1 273 | 637 | ||
Stocks Inventory | 389 950 | 503 029 | |||||||
Tangible Fixed Assets | 383 | 1 393 | |||||||
Total Inventories | 503 029 | 654 830 | 840 428 | 2 111 355 | 1 577 504 | 753 061 | 2 085 932 | 2 444 590 | |
Reserves/Capital | |||||||||
Called Up Share Capital | 2 | 2 | |||||||
Profit Loss Account Reserve | 199 208 | 397 019 | |||||||
Shareholder Funds | 199 210 | 397 021 | |||||||
Other | |||||||||
Amount Specific Advance Or Credit Directors | 90 415 | 60 415 | 34 131 | 31 574 | 22 814 | ||||
Amount Specific Advance Or Credit Made In Period Directors | 30 000 | 151 138 | 77 443 | 180 285 | |||||
Amount Specific Advance Or Credit Repaid In Period Directors | 56 592 | 80 000 | 189 045 | ||||||
Accrued Liabilities | 3 000 | 3 000 | 3 000 | 3 000 | 2 873 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 776 | 6 686 | 9 487 | 12 066 | 14 210 | 3 315 | 3 951 | 3 373 | |
Average Number Employees During Period | 6 | 8 | 8 | 8 | 8 | 5 | 5 | ||
Corporation Tax Payable | 49 200 | 45 380 | 54 678 | 87 783 | 89 384 | ||||
Creditors | 289 977 | 308 355 | 421 694 | 1 413 371 | 944 285 | 829 056 | 1 166 039 | 1 493 073 | |
Creditors Due Within One Year | 298 550 | 289 977 | |||||||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 25 697 | 25 697 | 25 697 | 74 040 | |||||
Increase From Depreciation Charge For Year Property Plant Equipment | 4 910 | 2 801 | 2 579 | 2 144 | 1 274 | 636 | 312 | ||
Net Current Assets Liabilities | 198 827 | 395 628 | 537 148 | 710 002 | 1 024 234 | 1 258 291 | 567 419 | 1 068 214 | 1 007 759 |
Number Shares Allotted | 2 | 2 | |||||||
Other Creditors | 148 489 | 8 024 | 5 298 | 7 000 | |||||
Other Taxation Social Security Payable | 723 | 1 738 | 312 | 558 | 276 031 | 175 876 | 342 513 | 259 835 | |
Par Value Share | 1 | 1 | 1 | 1 | |||||
Prepayments | 99 435 | 97 063 | 143 938 | ||||||
Property Plant Equipment Gross Cost | 3 169 | 11 597 | 12 289 | 14 645 | 16 353 | 4 588 | 4 588 | 5 446 | |
Provisions For Liabilities Balance Sheet Subtotal | 242 | 121 | 170 | ||||||
Share Capital Allotted Called Up Paid | 2 | 2 | |||||||
Tangible Fixed Assets Additions | 765 | 2 404 | |||||||
Tangible Fixed Assets Cost Or Valuation | 765 | 3 169 | |||||||
Tangible Fixed Assets Depreciation | 382 | 1 776 | |||||||
Tangible Fixed Assets Depreciation Charged In Period | 382 | 1 394 | |||||||
Total Additions Including From Business Combinations Property Plant Equipment | 8 428 | 692 | 2 356 | 1 708 | 1 298 | 858 | |||
Total Assets Less Current Liabilities | 199 210 | 397 021 | 542 059 | 712 804 | 1 026 813 | 1 260 434 | 568 692 | 1 068 851 | 1 008 655 |
Trade Creditors Trade Payables | 11 630 | 17 261 | 32 454 | 972 089 | 519 765 | 537 811 | 818 228 | 1 226 238 | |
Trade Debtors Trade Receivables | 1 317 | 15 219 | 38 216 | 93 431 | 44 822 | 19 304 | |||
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 | 1 | 1 | |||||||
Profit Loss | 270 074 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates January 23, 2024 filed on: 2nd, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy