Ne Angel Cip Limited

General information

Name:

Ne Angel Cip Ltd

Office Address:

7 Balliol Court DL1 2YJ Darlington

Number: 07038772

Incorporation date: 2009-10-13

Dissolution date: 2021-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ne Angel Cip came into being in 2009 as a company enlisted under no 07038772, located at DL1 2YJ Darlington at 7 Balliol Court. The firm's last known status was dissolved. Ne Angel Cip had been operating on the market for twelve years. Ne Angel Cip Limited was listed fourteen years from now under the name of Sandco 1140.

Jonathan G. was this particular enterprise's managing director, arranged to perform management duties on January 25, 2010.

The companies that controlled this firm were as follows: Rivers Capital Partners Limited owned over 3/4 of company shares. This business could have been reached in Newcastle Upon Tyne at Moor Crescent, NE3 4AP and was registered as a PSC under the registration number 06795536.

  • Previous company's names
  • Ne Angel Cip Limited 2010-01-27
  • Sandco 1140 Limited 2009-10-13

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 25 January 2010

Latest update: 23 March 2023

People with significant control

Rivers Capital Partners Limited
Address: 34 Moor Crescent, Newcastle Upon Tyne, NE3 4AP, United Kingdom
Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06795536
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 27 October 2021
Confirmation statement last made up date 13 October 2020
Annual Accounts 20 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 20 November 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 13 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 13 December 2016
Annual Accounts 4 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode