This company is commonly known as Complete Meats Limited. The company was founded 10 years ago and was given the registration number 08922627. The firm's registered office is in AXMINSTER. You can find them at Unit C Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | COMPLETE MEATS LIMITED |
---|---|---|
Company Number | : | 08922627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2014 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, United Kingdom, EX13 5HU | Director | 04 March 2014 | Active |
Unit C, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, United Kingdom, EX13 5HU | Director | 04 March 2014 | Active |
Mrs Cindy Vining | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, United Kingdom, EX13 5HU |
Nature of control | : |
|
Mr Shaun James Vining | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C, Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, United Kingdom, EX13 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Resolution | Resolution. | Download |
2022-09-23 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Capital | Legacy. | Download |
2019-12-24 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-24 | Insolvency | Legacy. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-12-31 | Resolution | Resolution. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-01-02 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.