Company NameAngel Cars Limited
DirectorTony Andrew Nash
Company StatusActive
Company Number05481043
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Tony Andrew Nash
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Gore Road
New Milton
BH25 5NQ
Secretary NameMrs Karen Christine Nash
NationalityBritish
StatusCurrent
Appointed15 June 2005(1 day after company formation)
Appointment Duration18 years, 10 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address214 Gore Road
New Milton
BH25 5NQ
Director NameMr Derek Stanley Nash
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 day after company formation)
Appointment Duration15 years, 8 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 West Avenue
Wimborne
BH21 6YZ
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Contact

Websitewww.angelcarsltd.co.uk
Telephone020 89414151
Telephone regionLondon

Location

Registered AddressSuite 2 Griffin House
89 Island Farm Road
West Molesey
Surrey
KT8 2LN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Nash
50.00%
Ordinary
1 at £1Tony Andrew Nash
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,257
Cash£17,431
Current Liabilities£96,336

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

9 February 2021Termination of appointment of Derek Stanley Nash as a director on 9 February 2021 (1 page)
9 February 2021Secretary's details changed for Mrs Karen Christine Nash on 23 August 2018 (1 page)
9 February 2021Director's details changed for Mr Tony Andrew Nash on 23 August 2018 (2 pages)
8 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
1 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
24 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Director's details changed for Mr Derek Stanley Nash on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Derek Stanley Nash on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Derek Stanley Nash on 1 July 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Registered office address changed from 86 Molesey Road Hersham Walton on Thames Surrey KT12 4RG to Suite 2 Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 86 Molesey Road Hersham Walton on Thames Surrey KT12 4RG to Suite 2 Griffin House 89 Island Farm Road West Molesey Surrey KT8 2LN on 13 April 2015 (1 page)
28 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(5 pages)
28 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 April 2011Registered office address changed from Suite 3 89 Island Farm Road Molesey KT8 2WQ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Suite 3 89 Island Farm Road Molesey KT8 2WQ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Suite 3 89 Island Farm Road Molesey KT8 2WQ on 5 April 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Secretary's change of particulars / karen walton / 09/07/2008 (2 pages)
9 July 2008Secretary's change of particulars / karen walton / 09/07/2008 (2 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2007Return made up to 14/06/07; full list of members (2 pages)
11 July 2007Return made up to 14/06/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 August 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
1 August 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/08/06
(7 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
28 June 2005Ad 14/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2005Ad 14/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
28 June 2005Registered office changed on 28/06/05 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
14 June 2005Incorporation (12 pages)
14 June 2005Incorporation (12 pages)