UKBizDB.co.uk

A1 COOKED MEATS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Cooked Meats Ltd. The company was founded 20 years ago and was given the registration number 04951712. The firm's registered office is in UXBRIDGE. You can find them at C/o Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:A1 COOKED MEATS LTD
Company Number:04951712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:C/o Blackborn Ltd 7 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England, UB8 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15c, Tiller Road, London, England, E14 8PX

Director04 May 2022Active
22 Thames Road, Langley, SL3 8DZ

Secretary18 February 2004Active
22 Thames Road, Slough, SL3 8DZ

Secretary03 November 2003Active
2 Beauly Court, Rise Park, Romford, RM1 4XD

Director03 November 2003Active
52, Barton Road, Slough, England, SL3 8DF

Director16 February 2004Active
22 Thames Road, Slough, SL3 8DZ

Director03 November 2003Active
57, Stroud Green Road, London, England, N4 3EG

Director31 December 2020Active
The Cottage, Birchin Cross Road, Otford, TN13 6XJ

Director03 November 2003Active

People with Significant Control

Muhammad Haleem
Notified on:04 May 2022
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:15c, Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jose Manuel Marques Brooks Azevedo
Notified on:31 December 2020
Status:Active
Date of birth:March 1979
Nationality:Portuguese
Country of residence:England
Address:57, Stroud Green Road, London, England, N4 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Maurice Austin
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:C/O Blackborn Ltd, 7 Brook Business Centre, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gwendoline Ann Austin
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:C/O Blackborn Ltd, 7 Brook Business Centre, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.