Angelo Services Limited CANNOCK


Angelo Services started in year 1995 as Private Limited Company with registration number 03054651. The Angelo Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cannock at 1 & 2 Heritage Park,. Postal code: WS11 7LT.

At present there are 2 directors in the the company, namely Adrian O. and Ian O.. In addition one secretary - Ian O. - is with the firm. Currenlty, the company lists one former director, whose name is Shermila O. and who left the the company on 30 June 1998. In addition, there is one former secretary - Shermila O. who worked with the the company until 30 June 1998.

Angelo Services Limited Address / Contact

Office Address 1 & 2 Heritage Park,
Office Address2 Hayes Way
Town Cannock
Post code WS11 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03054651
Date of Incorporation Wed, 10th May 1995
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ian O.

Position: Secretary

Appointed: 01 July 1998

Adrian O.

Position: Director

Appointed: 10 May 1995

Ian O.

Position: Director

Appointed: 10 May 1995

Kevin B.

Position: Nominee Secretary

Appointed: 10 May 1995

Resigned: 10 May 1995

Shermila O.

Position: Secretary

Appointed: 10 May 1995

Resigned: 30 June 1998

Shermila O.

Position: Director

Appointed: 10 May 1995

Resigned: 30 June 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Ian O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ian O.

Notified on 9 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand 9 01811 29432 03357 496135 335
Current Assets1 73710 99313 26934 00859 471137 310
Debtors262     
Net Assets Liabilities10 90212 9955 29711 0234 89234 011
Property Plant Equipment304 986304 907304 848307 660306 913238 641
Total Inventories1 4751 9751 9751 9751 9751 975
Other
Accumulated Depreciation Impairment Property Plant Equipment102 568102 647102 706103 704104 45195 784
Additions Other Than Through Business Combinations Property Plant Equipment   3 810  
Average Number Employees During Period222222
Creditors236 518247 646262 340286 154322 694316 562
Depreciation Rate Used For Property Plant Equipment 252525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 228
Disposals Property Plant Equipment     76 939
Increase From Depreciation Charge For Year Property Plant Equipment 7959998 561
Net Current Assets Liabilities-234 781-236 653-249 071-252 146-263 223-179 252
Property Plant Equipment Gross Cost 407 554407 554411 364411 364334 425
Total Assets Less Current Liabilities70 20568 25455 77755 51443 69059 389

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, February 2017
Free Download (7 pages)

Company search

Advertisements