3 Angle Consultants Limited

General information

Name:

3 Angle Consultants Ltd

Office Address:

Windsor House Troon Way Business Centre Humberstone Lane Thurmaston LE4 9HA Leicester

Number: 07631996

Incorporation date: 2011-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

3 Angle Consultants Limited with Companies House Reg No. 07631996 has been in this business field for 13 years. The Private Limited Company can be contacted at Windsor House Troon Way Business Centre, Humberstone Lane Thurmaston, Leicester and its area code is LE4 9HA. The enterprise's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-05-31 is the last time when the accounts were filed.

At the moment, the company is the workplace of a solitary managing director: Umesh R., who was chosen to lead the company on 2011-05-12.

Executives who control the firm include: Priyanka U. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Umesh R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Umesh R.

Role: Director

Appointed: 12 May 2011

Latest update: 8 January 2024

People with significant control

Priyanka U.
Notified on 13 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Umesh R.
Notified on 13 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 February 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 January 2016
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st May 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

169 Skyline 165 Granville Street

Post code:

B1 1JX

City / Town:

Birmingham

HQ address,
2013

Address:

169 Skyline 165 Granville Street

Post code:

B1 1JX

City / Town:

Birmingham

HQ address,
2014

Address:

157 Eastcroft Houst 86 Northolt Road

Post code:

HA2 0ES

City / Town:

Harrow

HQ address,
2015

Address:

31 East Croft House 86 Northolt Road

Post code:

HA2 0ER

City / Town:

Harrow

HQ address,
2016

Address:

31 East Croft House 86 Northolt Road

Post code:

HA2 0ER

City / Town:

Harrow

Accountant/Auditor,
2015 - 2014

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies