R.v & P.j Angell Holdings Limited

General information

Name:

R.v & P.j Angell Holdings Ltd

Office Address:

48 King Street PE30 1HE King's Lynn

Number: 04685379

Incorporation date: 2003-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in King's Lynn registered with number: 04685379. This company was set up in 2003. The office of the company is located at 48 King Street . The postal code is PE30 1HE. From 2019-07-24 R.v & P.j Angell Holdings Limited is no longer under the name Magpie Security Services. This company's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 2022-03-31 is the last time when the company accounts were filed.

1 transaction have been registered in 2010 with a sum total of £466. Cooperation with the Borough Council of King's Lynn & West Norfolk council covered the following areas: General Repairs.

That company owes its well established position on the market and constant development to a team of two directors, specifically Penelope A. and Robert A., who have been overseeing it since March 2003.

  • Previous company's names
  • R.v & P.j Angell Holdings Limited 2019-07-24
  • Magpie Security Services Limited 2003-03-04

Financial data based on annual reports

Company staff

Penelope A.

Role: Director

Appointed: 04 March 2003

Latest update: 6 May 2024

Penelope A.

Role: Secretary

Appointed: 04 March 2003

Latest update: 6 May 2024

Robert A.

Role: Director

Appointed: 04 March 2003

Latest update: 6 May 2024

People with significant control

Executives who control the firm include: Penelope A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Penelope A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon A.
Notified on 6 April 2016
Ceased on 2 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 19 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 November 2013
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Borough Council of King's Lynn & West Norfolk 1 £ 465.58
2010-04-12 12-Apr-10_170 £ 465.58 General Repairs

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies