This company is commonly known as Brian Etherington Meat Company Limited. The company was founded 31 years ago and was given the registration number 02760858. The firm's registered office is in REDRUTH. You can find them at Wheal Rose, Scorrier, Redruth, Cornwall. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | BRIAN ETHERINGTON MEAT COMPANY LIMITED |
---|---|---|
Company Number | : | 02760858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wheal Rose, Scorrier, Redruth, Cornwall, TR16 5DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield House Fore Street, Carharrack, Redruth, TR16 5QS | Director | 17 June 1993 | Active |
Wheal Rose, Scorrier, Redruth, England, TR16 5DF | Director | 07 July 2012 | Active |
Wheal Rose, Scorrier, Redruth, United Kingdom, TR16 5DF | Director | 01 October 2006 | Active |
The Laurels, South Tehidy, Camborne, TR14 0HU | Director | 01 October 2006 | Active |
Wheal Rose, Scorrier, Redruth, TR16 5DF | Director | 12 May 2016 | Active |
Endsleigh House Carn Marth Lane, South Carnmarth, Redruth, TR16 5TA | Secretary | 01 March 1996 | Active |
Oakland, Swanpool, Falmouth, TR11 5BD | Secretary | 17 June 1993 | Active |
7 Tresahar Road, Falmouth, TR11 4EE | Secretary | 30 September 1994 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 02 November 1992 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 02 November 1992 | Active |
White Cottage Cliff Road, Mousehole, Penzance, TR19 6QT | Director | 17 June 1993 | Active |
Wheal Rose, Scorrier, Redruth, England, TR16 5DF | Director | 07 July 2012 | Active |
The Laurels, South Tehidy, Camborne, TR14 0HU | Director | 17 June 1993 | Active |
Tregarthen Vean, Mylor Downs, Falmouth, TR11 5UL | Director | 17 June 1993 | Active |
Mr Brian Etherington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | Wheal Rose, Redruth, TR16 5DF |
Nature of control | : |
|
Mr Joseph John Pascoe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1939 |
Nationality | : | British |
Address | : | Wheal Rose, Redruth, TR16 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2015-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-02 | Officers | Termination director company with name termination date. | Download |
2014-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Capital | Capital name of class of shares. | Download |
2014-01-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.