Company NameAngel Hire Limited
DirectorGary Mansfield
Company StatusActive
Company Number03774252
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Mansfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarcher Court Sealand Road
Chester
CH1 6BS
Wales
Secretary NameMiss Lily Rose Mansfield
StatusCurrent
Appointed17 November 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address17 Elmbridge Hall
Fyfield
Essex
CM5 0TN
Secretary NameChristopher Allan Howe
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 Hyland Close
Hornchurch
Essex
RM11 1DX
Secretary NameRod George White
NationalityBritish
StatusResigned
Appointed14 January 2002(2 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 17 November 2015)
RoleCompany Director
Correspondence Address25 Ridgeways
Church Langley
Harlow
Essex
CM17 9HF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHeather House
473 Warrington Road
Culcheth
Warrington
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Fredalou Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

26 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
22 July 2020Director's details changed for Mr Gary Mansfield on 22 July 2020 (2 pages)
22 July 2020Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Heather House 473 Warrington Road Culcheth Warrington WA3 5QU on 22 July 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 August 2019Secretary's details changed for Miss Lily Rose Mansfield on 22 August 2019 (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
2 February 2018Secretary's details changed for Miss Lily Rose Mansfield on 2 February 2018 (1 page)
25 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
17 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
17 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
17 November 2015Appointment of Miss Lily Rose Mansfield as a secretary on 17 November 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Appointment of Miss Lily Rose Mansfield as a secretary on 17 November 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 November 2015Termination of appointment of Rod George White as a secretary on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Rod George White as a secretary on 17 November 2015 (1 page)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
8 December 2014Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
6 December 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 December 2011 (1 page)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 December 2010Secretary's details changed for Rod George White on 15 December 2010 (2 pages)
15 December 2010Secretary's details changed for Rod George White on 15 December 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (6 pages)
20 May 2009Return made up to 19/05/09; full list of members (5 pages)
20 May 2009Return made up to 19/05/09; full list of members (5 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
19 May 2008Return made up to 19/05/08; full list of members (5 pages)
19 May 2008Return made up to 19/05/08; full list of members (5 pages)
22 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
22 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
3 July 2007Return made up to 19/05/07; full list of members (5 pages)
3 July 2007Return made up to 19/05/07; full list of members (5 pages)
22 May 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 May 2006Return made up to 19/05/06; full list of members (5 pages)
19 May 2006Return made up to 19/05/06; full list of members (5 pages)
19 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
19 April 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
28 June 2005Accounts for a small company made up to 29 February 2004 (6 pages)
28 June 2005Accounts for a small company made up to 29 February 2004 (6 pages)
23 May 2005Return made up to 19/05/05; full list of members (5 pages)
23 May 2005Return made up to 19/05/05; full list of members (5 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
14 May 2004Return made up to 19/05/04; full list of members (5 pages)
14 May 2004Return made up to 19/05/04; full list of members (5 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (6 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (6 pages)
18 May 2003Return made up to 19/05/03; full list of members (5 pages)
18 May 2003Return made up to 19/05/03; full list of members (5 pages)
9 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
9 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
1 June 2002Return made up to 19/05/02; full list of members (5 pages)
1 June 2002Return made up to 19/05/02; full list of members (5 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP (1 page)
26 February 2002New secretary appointed (2 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
24 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (5 pages)
16 July 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
16 July 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
3 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
23 May 2001Return made up to 19/05/01; full list of members (5 pages)
23 May 2001Return made up to 19/05/01; full list of members (5 pages)
16 January 2001Statement of affairs (4 pages)
16 January 2001Statement of affairs (4 pages)
24 May 2000Return made up to 19/05/00; full list of members (6 pages)
24 May 2000Return made up to 19/05/00; full list of members (6 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1999Location of register of members (non legible) (1 page)
8 July 1999Ad 19/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 July 1999Location of register of members (non legible) (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999Secretary resigned (1 page)
19 May 1999Incorporation (16 pages)
19 May 1999Incorporation (16 pages)