This company is commonly known as Anglo Beef Processors. The company was founded 22 years ago and was given the registration number 04296447. The firm's registered office is in SHROPSHIRE. You can find them at Battlefield Road, Shrewsbury, Shropshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ANGLO BEEF PROCESSORS |
---|---|---|
Company Number | : | 04296447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 02 April 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Battlefield Road, Shrewsbury, Shropshire, SY1 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH | Secretary | 02 April 2021 | Active |
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH | Director | 15 March 2013 | Active |
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH | Director | 31 January 2024 | Active |
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH | Director | 31 January 2024 | Active |
Battlefield Road, Shrewsbury, Shropshire, SY1 4AH | Director | 30 September 2016 | Active |
9 Rock Court, Blackrock, IRISH | Secretary | 18 October 2002 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 01 October 2001 | Active |
88 Kelsey Lane, Balsall Common, CV7 7GT | Director | 18 October 2002 | Active |
Bromleys Farm, 2 Pool Street, Woodford Halse Daventry, NN11 3TS | Director | 18 October 2002 | Active |
7 The Broadwalk, Northwood, HA6 2XF | Director | 01 October 2001 | Active |
25, St Lawrence Road, Clontarf, Dublin 3, Ireland, | Director | 11 October 2010 | Active |
Braganstown, Castlebellingham, Ireland, IRISH | Director | 18 October 2002 | Active |
61-67, The Bishops Avenue, London, England, N2 0BG | Director | 21 November 2002 | Active |
East Nook, 92 London Road, Pakefield, Lowestoft, United Kingdom, NR33 7AQ | Director | 24 September 2010 | Active |
Lyndale, Carrick Road, Dundalk, Ireland, IRISH | Director | 18 October 2002 | Active |
Rhoden, Buckland Hill, Wadhurst, TN5 6QT | Director | 01 October 2001 | Active |
Mr Laurence Joseph Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | Irish |
Address | : | Battlefield Road, Shropshire, SY1 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Appoint person secretary company with name date. | Download |
2021-04-16 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Officers | Change person director company with change date. | Download |
2018-04-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-04 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.