UKBizDB.co.uk

F&M MEATS LTD

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

This company is commonly known as F&m Meats Ltd. The company was founded 3 years ago and was given the registration number 12809700. The firm's registered office is in WATFORD. You can find them at 75 Vicarage Road, , Watford, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:F&M MEATS LTD
Company Number:12809700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:75 Vicarage Road, Watford, England, WD18 0EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, High Street, Kempston, Bedford, England, MK42 7BT

Director12 March 2022Active
75, Vicarage Road, Watford, United Kingdom, WD18 0EJ

Director13 August 2020Active
71, High Street, Kempston, Bedford, England, MK42 7BT

Director18 February 2021Active
71, High Street, Kempston, Bedford, England, MK42 7BT

Director13 August 2020Active

People with Significant Control

Mr Andre Henrique Siqueira Terra De Proenca
Notified on:25 May 2022
Status:Active
Date of birth:April 1985
Nationality:Brazilian
Country of residence:England
Address:71, High Street, Bedford, England, MK42 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alessandro Eduardo De Oliveira
Notified on:18 February 2021
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:71, High Street, Bedford, England, MK42 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fernando Roberto Piotto
Notified on:13 August 2020
Status:Active
Date of birth:October 1977
Nationality:Italian
Country of residence:England
Address:71, High Street, Bedford, England, MK42 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcelo Alves Dos Santos
Notified on:13 August 2020
Status:Active
Date of birth:November 1980
Nationality:Italian
Country of residence:United Kingdom
Address:75, Vicarage Road, Watford, United Kingdom, WD18 0EJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-12Persons with significant control

Cessation of a person with significant control.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Address

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

Download
2021-02-22Resolution

Resolution.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.