Background WavePink WaveYellow Wave

ANGLEY EQUINE SERVICES LIMITED (10004827)

ANGLEY EQUINE SERVICES LIMITED (10004827) is an active UK company. incorporated on 15 February 2016. with registered office in Cranbrook. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). ANGLEY EQUINE SERVICES LIMITED has been registered for 10 years. Current directors include KINCH, Rowland Stephen.

Company Number
10004827
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
Angley Stud Angley Park, Cranbrook, TN17 2PN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
KINCH, Rowland Stephen
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLEY EQUINE SERVICES LIMITED

ANGLEY EQUINE SERVICES LIMITED is an active company incorporated on 15 February 2016 with the registered office located in Cranbrook. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). ANGLEY EQUINE SERVICES LIMITED was registered 10 years ago.(SIC: 01430)

Status

active

Active since 10 years ago

Company No

10004827

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Angley Stud Angley Park Angley Road Cranbrook, TN17 2PN,

Previous Addresses

Custodiandc Ltd New Cut Road Maidstone ME14 5NZ England
From: 22 January 2023To: 25 January 2023
The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ United Kingdom
From: 15 February 2016To: 22 January 2023
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Director Left
May 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KINCH, Rowland Stephen

Active
Angley Park, CranbrookTN17 2PN
Born March 1964
Director
Appointed 15 Feb 2016

RUMSEY, David

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born July 1983
Director
Appointed 15 Feb 2016
Resigned 12 Apr 2016

Persons with significant control

1

Mr Rowland Kinch

Active
Angley Park, CranbrookTN17 2PN
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Incorporation Company
15 February 2016
NEWINCIncorporation