The Angel Services Group Ltd SUTTON COLDFIELD


The Angel Services Group started in year 2002 as Private Limited Company with registration number 04357675. The The Angel Services Group company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sutton Coldfield at 15 Wrens Court. Postal code: B72 1RT.

Currently there are 2 directors in the the firm, namely Richard W. and James B.. In addition one secretary - Richard W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony H. who worked with the the firm until 1 August 2007.

The Angel Services Group Ltd Address / Contact

Office Address 15 Wrens Court
Office Address2 Lower Queen Street
Town Sutton Coldfield
Post code B72 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357675
Date of Incorporation Tue, 22nd Jan 2002
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Richard W.

Position: Secretary

Appointed: 01 August 2007

Richard W.

Position: Director

Appointed: 18 April 2002

James B.

Position: Director

Appointed: 22 January 2002

Anthony H.

Position: Director

Appointed: 18 April 2002

Resigned: 31 March 2021

Simon B.

Position: Director

Appointed: 22 January 2002

Resigned: 21 September 2009

Central Directors Limited

Position: Corporate Director

Appointed: 22 January 2002

Resigned: 22 January 2002

Anthony H.

Position: Secretary

Appointed: 22 January 2002

Resigned: 01 August 2007

Central Secretaries Limited

Position: Corporate Secretary

Appointed: 22 January 2002

Resigned: 22 January 2002

People with significant control

The register of persons with significant control who own or control the company includes 8 names. As we discovered, there is Richard W. This PSC has significiant influence or control over the company,. The second one in the PSC register is Knighton Slater Limited that entered Sutton Coldfield, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard W.

Notified on 10 October 2023
Nature of control: significiant influence or control

Knighton Slater Limited

15 Lower Queen Street, Sutton Coldfield, B72 1RT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 08364379
Notified on 10 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

James B.

Notified on 10 October 2023
Nature of control: significiant influence or control

Knighton Slater Limited

15 Wrens Court Lower Queen Street, Sutton Coldfield, West Midlands, B72 1RT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 08364379
Notified on 24 May 2019
Ceased on 10 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony H.

Notified on 21 January 2017
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard W.

Notified on 21 January 2017
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Angel Services Group Limited

15 Wrens Court Lower Queen Street, Sutton Coldfield, West Midlands, B72 1RT, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 08364379
Notified on 24 May 2019
Ceased on 24 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James B.

Notified on 21 January 2017
Ceased on 24 May 2019
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 2015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand184 543166 921189 663198 418274 793136 61429 211
Current Assets321 433302 710456 927537 974816 646584 296394 977
Debtors136 890135 789267 264339 556541 853447 682365 766
Net Assets Liabilities53 31925 886217 951168 89331 77067 053101 261
Property Plant Equipment68 99962 50961 38149 17443 42134 63230 879
Other
Accumulated Depreciation Impairment Property Plant Equipment54 76863 21570 87791 90297 65578 86682 619
Additions Other Than Through Business Combinations Property Plant Equipment 1 9576 534    
Average Number Employees During Period 292921202716
Cancellation Subscribed Capital Decrease In Equity 31 549     
Comprehensive Income Expense 43 430229 985    
Creditors289 443301 143270 388308 115634 129452 550261 362
Depreciation Rate Used For Property Plant Equipment 1010 101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 041 
Disposals Property Plant Equipment     27 578 
Dividends Paid 39 31437 920    
Fixed Assets70 10163 61162 48350 27644 52335 73432 081
Income Expense Recognised Directly In Equity -70 863-37 920    
Increase From Depreciation Charge For Year Property Plant Equipment 8 4477 662 5 7534 2523 753
Investments 1 1021 1021 1021 1021 1021 202
Investments Fixed Assets1 1021 1021 1021 1021 1021 1021 202
Net Current Assets Liabilities31 9901 567186 539229 859123 483131 746133 615
Number Shares Issued Fully Paid7060     
Par Value Share 1     
Profit Loss 43 430229 985    
Property Plant Equipment Gross Cost123 767125 724132 258 141 076113 498113 498
Provisions For Liabilities Balance Sheet Subtotal13 43412 174     
Taxation Including Deferred Taxation Balance Sheet Subtotal 12 17412 1749 3438 2506 5807 720
Total Assets Less Current Liabilities102 09165 178249 022280 135168 006167 480165 696
Advances Credits Directors   74 205432 694 
Advances Credits Made In Period Directors    74 1622 737 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 23rd, December 2016
Free Download (10 pages)

Company search

Advertisements