About

Registered Number: 01781028
Date of Incorporation: 28/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: C/O BEGBIES TRAYNOR, No 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

 

Angelbond Ltd was founded on 28 December 1983 and are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". Curunet, Antoine Jean Michel, Merveilleux, Guenole, Scordia, Ronald, Furic, Ronan Alain, Furic, Yves, Calvez, Olivier, Furic, Alain Marie Jean Francois, Furic, Gabriel, Guyot, Fabrice, Kerveillant, Jean Francis, Scordia, Ronald Pierre are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURUNET, Antoine Jean Michel 17 February 2017 - 1
MERVEILLEUX, Guenole 23 March 2018 - 1
SCORDIA, Ronald 07 April 2016 - 1
CALVEZ, Olivier 16 October 2015 17 February 2016 1
FURIC, Alain Marie Jean Francois N/A 06 November 2001 1
FURIC, Gabriel N/A 06 November 2001 1
GUYOT, Fabrice 16 October 2015 23 February 2018 1
KERVEILLANT, Jean Francis 06 November 2001 16 October 2015 1
SCORDIA, Ronald Pierre 06 November 2001 16 October 2015 1
Secretary Name Appointed Resigned Total Appointments
FURIC, Ronan Alain N/A 30 November 1999 1
FURIC, Yves 30 November 1999 06 November 2001 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 March 2019
PSC02 - N/A 14 March 2019
CS01 - N/A 14 March 2019
CS01 - N/A 04 June 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 19 June 2017
AP01 - Appointment of director 02 March 2017
CH01 - Change of particulars for director 04 October 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 27 June 2016
AGREEMENT2 - N/A 03 June 2016
GUARANTEE2 - N/A 11 May 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AA01 - Change of accounting reference date 14 September 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 24 August 2011
MG01 - Particulars of a mortgage or charge 09 May 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 12 August 2009
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 23 July 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 07 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
287 - Change in situation or address of Registered Office 20 December 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 31 March 1993
363s - Annual Return 12 June 1992
AA - Annual Accounts 29 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1991
AA - Annual Accounts 02 July 1991
363b - Annual Return 07 June 1991
AA - Annual Accounts 26 April 1991
395 - Particulars of a mortgage or charge 03 December 1990
363 - Annual Return 15 October 1990
363 - Annual Return 11 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 22 March 1989
RESOLUTIONS - N/A 23 January 1989
PUC 2 - N/A 23 January 1989
123 - Notice of increase in nominal capital 23 January 1989
AA - Annual Accounts 23 November 1988
287 - Change in situation or address of Registered Office 24 October 1988
AA - Annual Accounts 23 May 1988
RESOLUTIONS - N/A 03 February 1988
395 - Particulars of a mortgage or charge 26 January 1988
AA - Annual Accounts 30 November 1987
395 - Particulars of a mortgage or charge 13 November 1987
363 - Annual Return 27 August 1987
395 - Particulars of a mortgage or charge 24 March 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 28 November 1986
363 - Annual Return 18 June 1986
288 - N/A 16 June 1986
NEWINC - New incorporation documents 28 December 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 20 April 2011 Outstanding

N/A

Standard for security presented for registration in scoltland 20 November 1990 Outstanding

N/A

Standard security presented in scotland for registration on 7TH jan 1988 07 January 1988 Outstanding

N/A

Debenture 05 November 1987 Outstanding

N/A

Standard security presented in scotland for registration on 12TH march 1987. 12 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.