-
ANGOODS 2012 LIMITED - Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT, United Kingdom
Company Information
- Company registration number
- 07918839
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stoneygate House
- 2 Greenfield Road
- Holmfirth
- HD9 2JT
- England Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT, England UK
Management
- Managing Directors
- NAYLOR, Gillian Mary
- NAYLOR, Timothy John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-23
- Age Of Company 2012-01-23 12 years
- SIC/NACE
- 52219
Ownership
- Beneficial Owners
- Mr Brian Clark
- -
- Angoods 2020 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- M C PACKAGING LIMITED
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2022-03-21
- Last Date: 2021-03-07
-
ANGOODS 2012 LIMITED Company Description
- ANGOODS 2012 LIMITED is a ltd registered in United Kingdom with the Company reg no 07918839. Its current trading status is "live". It was registered 2012-01-23. It was previously called M C PACKAGING LIMITED. It has declared SIC or NACE codes as "52219". It has 2 directors It can be contacted at Stoneygate House .
Get ANGOODS 2012 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Angoods 2012 Limited - Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT, United Kingdom
- 2012-01-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ANGOODS 2012 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-micro-entity (2021-07-14) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-09) - AD01
-
appoint-person-director-company-with-name-date (2021-02-09) - AP01
-
termination-director-company-with-name-termination-date (2021-02-09) - TM01
-
cessation-of-a-person-with-significant-control (2021-02-09) - PSC07
-
notification-of-a-person-with-significant-control (2021-02-09) - PSC02
-
confirmation-statement-with-updates (2021-03-15) - CS01
-
resolution (2021-07-13) - RESOLUTIONS
-
legacy (2021-07-13) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2021-07-13) - SH19
-
legacy (2021-07-13) - SH20
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-03-13) - CH01
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-04-29) - AA
-
confirmation-statement-with-no-updates (2019-03-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
accounts-with-accounts-type-micro-entity (2018-06-11) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-14) - CS01
-
change-person-director-company-with-change-date (2017-12-06) - CH01
-
change-to-a-person-with-significant-control (2017-12-06) - PSC04
-
confirmation-statement-with-updates (2017-02-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-06) - AD01
-
change-person-director-company-with-change-date (2017-02-06) - CH01
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
accounts-with-accounts-type-micro-entity (2017-06-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-20) - AA
-
gazette-filings-brought-up-to-date (2016-04-26) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
gazette-notice-compulsory (2016-04-19) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
-
termination-director-company-with-name-termination-date (2015-05-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-30) - AR01
-
gazette-notice-compulsory (2015-05-19) - GAZ1
-
gazette-filings-brought-up-to-date (2015-06-02) - DISS40
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-21) - AA
-
change-account-reference-date-company-previous-extended (2013-04-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
appoint-person-director-company-with-name (2013-05-09) - AP01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-02-29) - CERTNM
-
incorporation-company (2012-01-23) - NEWINC