Warning: file_put_contents(c/9acdc5fc50f129206dd931efdc9212de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eastfield Meats Limited, W1W 8RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EASTFIELD MEATS LIMITED

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

This company is commonly known as Eastfield Meats Limited. The company was founded 9 years ago and was given the registration number 09134998. The firm's registered office is in LONDON. You can find them at Fourth Floor, 20 Margaret Street, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:EASTFIELD MEATS LIMITED
Company Number:09134998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Fourth Floor, 20 Margaret Street, London, United Kingdom, W1W 8RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 3,, 56 Broadwick Street, London, England, W1F 7AJ

Director31 August 2020Active
10 Palace Avenue, Maidstone, England, ME15 6NF

Director21 January 2016Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Secretary17 July 2014Active
Fourth Floor, 20 Margaret Street, London, United Kingdom, W1W 8RS

Director23 February 2018Active
Fourth Floor, 20 Margaret Street, London, United Kingdom, W1W 8RS

Director01 March 2017Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director17 July 2014Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, United Kingdom, TN25 4AZ

Director17 July 2014Active

People with Significant Control

Annabelinka Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10 Palace Avenue, Maidstone, England, ME15 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-08-03Address

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

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-08Dissolution

Dissolution application strike off company.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Address

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

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Address

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

Download
2017-03-30Address

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

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2016-09-08Miscellaneous

Miscellaneous.

Download
2016-07-19Return

Legacy.

Download
2016-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.