Anghel's N&C Limited is a private limited company. Located at 106 Reservoir Road, Erdington, Birmingham B23 6DL, the above-mentioned 1 year old firm was incorporated on 2022-06-06 and is classified as "construction of domestic buildings" (Standard Industrial Classification: 41202), "plastering" (SIC code: 43310), "painting" (SIC code: 43341). 1 director can be found in this enterprise: Anghel N. (appointed on 06 June 2022).
About
Name: Anghel's N&C Limited
Number: 14151687
Incorporation date: 2022-06-06
End of financial year: 30 June
Address:
106 Reservoir Road
Erdington
Birmingham
B23 6DL
SIC code:
41202 - Construction of domestic buildings
43310 - Plastering
43341 - Painting
43110 - Demolition
Company staff
People with significant control
Anghel N.
2 June 2023
Nature of control:
75,01-100% shares
Sifora I.
6 June 2022 - 5 July 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Anghel's N&C Limited confirmation statement filing is 2024-06-19. The most current confirmation statement was sent on 2023-06-05. The date for a subsequent statutory accounts filing is 06 March 2024.
2 persons of significant control are indexed in the Companies House, namely: Anghel N. that has over 3/4 of shares. Sifora I. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from 106 Reservoir Road Erdington Birmingham B23 6DL England to 7 Liverpool Road Huyton Liverpool L36 3rd on Thursday 22nd February 2024
filed on: 22nd, February 2024
| address
Free Download
(1 page)
Type
Free download
AD01
Registered office address changed from 106 Reservoir Road Erdington Birmingham B23 6DL England to 7 Liverpool Road Huyton Liverpool L36 3rd on Thursday 22nd February 2024
filed on: 22nd, February 2024
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 5th June 2023
filed on: 2nd, July 2023
| confirmation statement
Free Download
(4 pages)
AD01
Registered office address changed from 106 Reservoir Road Reservoir Road Erdington Birmingham B23 6DL England to 106 Reservoir Road Erdington Birmingham B23 6DL on Wednesday 21st June 2023
filed on: 21st, June 2023
| address
Free Download
(1 page)
AD01
Registered office address changed from 106 Reservoir Road Reservoir Road 106 Erdington Birmingham B23 6DL England to 106 Reservoir Road Reservoir Road Erdington Birmingham B23 6DL on Wednesday 21st June 2023
filed on: 21st, June 2023
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Tuesday 6th June 2023
filed on: 6th, June 2023
| persons with significant control
Free Download
(1 page)
AD01
Registered office address changed from Laundry Road 11 Laundry Road 11 Smethwick B66 4PR England to 106 Reservoir Road Reservoir Road 106 Erdington Birmingham B23 6DL on Friday 2nd June 2023
filed on: 2nd, June 2023
| address
Free Download
(1 page)
PSC03
Notification of a person with significant control Tuesday 2nd May 2023
filed on: 2nd, June 2023
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Friday 2nd June 2023
filed on: 2nd, June 2023
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 25 Avenue Vivian Scunthorpe DN15 8HX England to Laundry Road 11 Laundry Road 11 Smethwick B66 4PR on Saturday 27th August 2022
filed on: 27th, August 2022
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Tuesday 5th July 2022
filed on: 6th, July 2022
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Tuesday 5th July 2022
filed on: 6th, July 2022
| officers
Free Download
(1 page)
TM02
Secretary appointment termination on Tuesday 5th July 2022
filed on: 6th, July 2022
| officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 6th, June 2022
| incorporation