This company is commonly known as Fitz's Meats Ltd. The company was founded 13 years ago and was given the registration number 07438322. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | FITZ'S MEATS LTD |
---|---|---|
Company Number | : | 07438322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2010 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor, Claridon House, London Road, Stanford Le Hope, United Kingdom, SS17 0JU | Director | 14 December 2011 | Active |
22, Bankfoot, Badgers Dene, Grays, United Kingdom, RM17 5JA | Director | 02 February 2012 | Active |
Grover House, Grover Walk, Corringham, England, SS17 7LS | Director | 14 December 2011 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 12 November 2010 | Active |
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 14 December 2011 | Active |
5, Jupiter House, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 12 November 2010 | Active |
Mr Derek Neary | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Bankfoot, Badgers Dene, Grays, United Kingdom, RM17 5JA |
Nature of control | : |
|
Mr Andy Fitzgerald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Keepers Cottage, Potash Road, Billericay, United Kingdom, CM11 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Officers | Change person director company with change date. | Download |
2016-03-04 | Address | Change registered office address company with date old address new address. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.