About

Registered Number: 06509459
Date of Incorporation: 20/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 107 Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER

 

Having been setup in 2008, M. Angrave Ltd have registered office in N E Lincs, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Apr Secretaries Limited, Angrave, Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGRAVE, Matthew 04 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
APR SECRETARIES LIMITED 04 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 April 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 15 November 2016
CH01 - Change of particulars for director 23 September 2016
AR01 - Annual Return 07 April 2016
RESOLUTIONS - N/A 06 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 06 August 2015
CC04 - Statement of companies objects 06 August 2015
SH01 - Return of Allotment of shares 31 July 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 October 2014
AAMD - Amended Accounts 21 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 20 December 2012
AAMD - Amended Accounts 07 June 2012
AR01 - Annual Return 02 April 2012
AAMD - Amended Accounts 14 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
225 - Change of Accounting Reference Date 13 November 2008
MEM/ARTS - N/A 11 November 2008
CERTNM - Change of name certificate 06 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.