Simply Angelic Ltd NORTH LINCOLNSHIRE


Founded in 2003, Simply Angelic, classified under reg no. 04935499 is an active company. Currently registered at 50-54 Oswald Road DN15 7PQ, North Lincolnshire the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Glyn T., appointed on 19 March 2004. In addition, a secretary was appointed - Sarah T., appointed on 1 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Simply Angelic Ltd Address / Contact

Office Address 50-54 Oswald Road
Office Address2 Scunthorpe
Town North Lincolnshire
Post code DN15 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04935499
Date of Incorporation Fri, 17th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Sarah T.

Position: Secretary

Appointed: 01 November 2020

Glyn T.

Position: Director

Appointed: 19 March 2004

Andrea T.

Position: Director

Appointed: 02 May 2008

Resigned: 31 December 2012

Andrea T.

Position: Secretary

Appointed: 09 May 2005

Resigned: 01 November 2020

Glyn T.

Position: Secretary

Appointed: 19 March 2004

Resigned: 09 May 2005

Francine M.

Position: Secretary

Appointed: 17 October 2003

Resigned: 02 December 2003

Francine M.

Position: Director

Appointed: 17 October 2003

Resigned: 02 December 2003

Amanda B.

Position: Director

Appointed: 17 October 2003

Resigned: 09 May 2005

Michelle H.

Position: Director

Appointed: 17 October 2003

Resigned: 05 January 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Glyn T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glyn T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 601-19 432       
Balance Sheet
Current Assets  42 24769 2537 8165 74411 64327 50593 751
Net Assets Liabilities  -60 554-43 764-82 241-70 584-41 459-26 7471 166
Debtors93 63088 304       
Net Assets Liabilities Including Pension Asset Liability1 601-19 432       
Tangible Fixed Assets9 6648 920       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve601-20 432       
Shareholder Funds1 601-19 432       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 000-2 000-2 000-2 000-2 000-2 000-1 650
Average Number Employees During Period   442222
Creditors  59 11057 41134 73312 05655 52427 08360 708
Fixed Assets9 6648 9208 6687 3316 1965 2364 4229 9268 088
Net Current Assets Liabilities42 72444 330-8 1128 316-51 704-61 764-43 881-7 59055 436
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 035760   
Total Assets Less Current Liabilities52 38853 25055615 647-45 508-56 528-39 4592 33663 524
Amount Specific Advance Or Credit Directors  11 60341 447-13 587    
Amount Specific Advance Or Credit Made In Period Directors  9 80937 53415 371    
Amount Specific Advance Or Credit Repaid In Period Directors  -25 339-7 690-70 405    
Creditors Due After One Year48 85470 898       
Creditors Due Within One Year50 90643 974       
Number Shares Allotted1 0001 000       
Par Value Share 1       
Provisions For Liabilities Charges1 9331 784       
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, May 2023
Free Download (4 pages)

Company search

Advertisements