Ne Angel Gp Limited

General information

Name:

Ne Angel Gp Ltd

Office Address:

7 Balliol Court DL1 2YJ Darlington

Number: 07039261

Incorporation date: 2009-10-13

Dissolution date: 2021-05-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Darlington under the following Company Registration No.: 07039261. The company was started in the year 2009. The office of this company was situated at 7 Balliol Court . The area code for this place is DL1 2YJ. The company was officially closed in 2021, which means it had been in business for twelve years. The listed name transformation from Sandco 1139 to Ne Angel Gp Limited occurred on 2010/01/27.

This specific business was led by just one managing director: Jonathan G., who was formally appointed on 2010/01/25.

The companies with significant control over this firm included: 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 reg no 06795536.

  • Previous company's names
  • Ne Angel Gp Limited 2010-01-27
  • Sandco 1139 Limited 2009-10-13

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 25 January 2010

Latest update: 9 February 2024

People with significant control

Rivers Capital Partners Limited
Address: 34 Moor Crescent, Newcastle Upon Tyne, NE3 4AP, United Kingdom
Legal authority Comapnies 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 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 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
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 2017-03-31

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: 18th, 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