UKBizDB.co.uk

FLEETWOODS BUTCHERS LIMITED

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

This company is commonly known as Fleetwoods Butchers Limited. The company was founded 22 years ago and was given the registration number 04433499. The firm's registered office is in NORFOLK. You can find them at 75 High Street, Gorleston, Great Yarmouth, Norfolk, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:FLEETWOODS BUTCHERS LIMITED
Company Number:04433499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:75 High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6e Sunninghill Close, Bradwell, Great Yarmouth, England, NR31 9JB

Secretary01 April 2015Active
6e Sunninghill Close, Bradwell, Great Yarmouth, England, NR31 9JB

Director01 April 2006Active
6e Sunninghill Close, Bradwell, Great Yarmouth, England, NR31 9JB

Director01 May 2016Active
4 Orde Avenue, Gorleston, Great Yarmouth, NR31 6SZ

Secretary08 May 2002Active
31 St Andrews Road, Gorleston, Great Yarmouth, England, NR31 6LT

Director01 May 2016Active
75 High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RQ

Director08 May 2002Active
75 High Street, Gorleston, Great Yarmouth, Norfolk, NR31 6RQ

Director08 May 2002Active

People with Significant Control

Mr Mark John Dennis Allen
Notified on:23 May 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:31 St Andrews Road, Gorleston, Great Yarmouth, England, NR31 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Linda Allen
Notified on:23 May 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:6e Sunninghill Close, Bradwell, Great Yarmouth, England, NR31 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Allen
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:6e Sunninghill Close, Bradwell, Great Yarmouth, England, NR31 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Change person secretary company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-09Officers

Change person director company with change date.

Download
2017-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.