Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGEL COURIER SERVICE LIMITED
Company Information for

ANGEL COURIER SERVICE LIMITED

249 CRANBROOK ROAD, ILFORD, IG1 4TG,
Company Registration Number
02949081
Private Limited Company
Active

Company Overview

About Angel Courier Service Ltd
ANGEL COURIER SERVICE LIMITED was founded on 1994-07-15 and has its registered office in Ilford. The organisation's status is listed as "Active". Angel Courier Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGEL COURIER SERVICE LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
IG1 4TG
Other companies in EC2A
 
Filing Information
Company Number 02949081
Company ID Number 02949081
Date formed 1994-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 23:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL COURIER SERVICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGEL COURIER SERVICE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET HILDA SAUNDERS
Company Secretary 1994-07-15
LYNN MARGARET JONES
Director 2005-09-01
MARTIN JOHN JONES
Director 2003-09-01
ALAN LEONARD SAUNDERS
Director 1994-07-15
JOHN WILLIAM SAUNDERS
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CURRAN
Director 1994-07-15 2010-08-12
ROBERT CONWAY
Nominated Secretary 1994-07-15 1994-07-15
GRAHAM MICHAEL COWAN
Nominated Director 1994-07-15 1994-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HILDA SAUNDERS
2021-11-18PSC07CESSATION OF ALAN LEONARD SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-15CH01Director's details changed for Mr Martin John Jones on 2020-07-15
2021-07-02AP03Appointment of Mr Lee Jones as company secretary on 2021-07-01
2021-07-02TM02Termination of appointment of Margaret Hilda Saunders on 2021-07-01
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEONARD SAUNDERS
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-15PSC07CESSATION OF STEPHEN JOHN CURRAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 215
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-07-13PSC04Change of details for Mr Stephen John Curran as a person with significant control on 2016-04-06
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 215
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET HILDA SAUNDERS on 2017-07-01
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SAUNDERS / 01/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET JONES / 01/07/2017
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR ALAN LEONARD SAUNDERS / 01/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD SAUNDERS / 01/07/2017
2017-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CURRAN / 01/07/2017
2017-03-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 215
2015-07-30AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM 52 Great Eastern Street London London EC2A 3EP
2014-10-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 215
2014-07-23AR0115/07/14 ANNUAL RETURN FULL LIST
2014-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029490810004
2013-11-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0115/07/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0115/07/12 FULL LIST
2011-10-13AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-28AR0115/07/11 FULL LIST
2011-02-09AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 1 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURRAN
2010-07-20AR0115/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SAUNDERS / 15/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN JONES / 15/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET JONES / 15/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CURRAN / 15/07/2010
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 1 ABBEY ROAD BARKING ESSEX IG11 7BZ
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP
2008-11-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-03363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-29363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-27288aNEW DIRECTOR APPOINTED
2005-07-26363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-11363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-30288cDIRECTOR'S PARTICULARS CHANGED
2003-12-06288aNEW DIRECTOR APPOINTED
2003-08-05363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-08-12363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-09395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-07-24363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-04395PARTICULARS OF MORTGAGE/CHARGE
1999-08-03363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-03-16AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-11-1688(2)RAD 31/08/98--------- £ SI 115@1=115 £ IC 100/215
1998-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/98
1998-08-11363sRETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS
1998-01-14288aNEW DIRECTOR APPOINTED
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-07-22363sRETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1996-12-19AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-07-23363sRETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-02363sRETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS
1994-09-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-08-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ANGEL COURIER SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGEL COURIER SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2010-08-31 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2002-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 209,747
Creditors Due After One Year 2012-08-31 £ 147,448
Creditors Due Within One Year 2013-08-31 £ 196,857
Creditors Due Within One Year 2012-08-31 £ 198,414

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGEL COURIER SERVICE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 2,330
Current Assets 2013-08-31 £ 232,541
Current Assets 2012-08-31 £ 219,129
Debtors 2013-08-31 £ 232,497
Debtors 2012-08-31 £ 216,799
Fixed Assets 2013-08-31 £ 164,318
Fixed Assets 2012-08-31 £ 139,413
Shareholder Funds 2012-08-31 £ 12,680
Tangible Fixed Assets 2013-08-31 £ 164,318
Tangible Fixed Assets 2012-08-31 £ 139,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGEL COURIER SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL COURIER SERVICE LIMITED
Trademarks
We have not found any records of ANGEL COURIER SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL COURIER SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ANGEL COURIER SERVICE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ANGEL COURIER SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGEL COURIER SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGEL COURIER SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4