General information

Name:

The Angel Langport Limited

Office Address:

3 The Glebe Fivehead TA3 6QB Taunton

Number: 07504913

Incorporation date: 2011-01-25

Dissolution date: 2024-05-07

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

The Angel Langport came into being in 2011 as a company enlisted under no 07504913, located at TA3 6QB Taunton at 3 The Glebe. Its last known status was dissolved. The Angel Langport had been operating on the market for thirteen years.

In the firm, a number of director's obligations have so far been performed by Clive S., John F. and Christopher J.. When it comes to these three managers, Clive S. had managed the firm the longest, having been a vital addition to directors' team for thirteen years.

The companies that controlled this firm were: Pcc Of St. Mary's Church Huish Episcopi Cum Langport had substantial control or influence over the company and had 3/4 to full of voting rights. This business could have been reached in Langport at Huish Episcopi, TA10 9QR, Somerset.

Financial data based on annual reports

Company staff

Clive S.

Role: Director

Appointed: 25 January 2011

Latest update: 12 May 2025

Christopher J.

Role: Secretary

Appointed: 25 January 2011

Latest update: 12 May 2025

John F.

Role: Director

Appointed: 25 January 2011

Latest update: 12 May 2025

Christopher J.

Role: Director

Appointed: 25 January 2011

Latest update: 12 May 2025

People with significant control

Pcc Of St. Mary's Church Huish Episcopi Cum Langport
Address: The Rectory Huish Episcopi, Langport, Somerset, TA10 9QR, England
Legal authority Charity Commission
Legal form Managing Trustee
Notified on 6 April 2016
Nature of control:
substantial control or influence
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 5 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 5 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 August 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 June 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, May 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
13
Company Age

Closest Companies - by postcode