Warning: file_put_contents(c/a06d797296cc96e774bd137bbe59a80a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/48f9f6d16988208d9076b6481502c638.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
F.m.c. (meat) Limited, AL1 2RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

F.M.C. (MEAT) LIMITED

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

This company is commonly known as F.m.c. (meat) Limited. The company was founded 63 years ago and was given the registration number 00671705. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:F.M.C. (MEAT) LIMITED
Company Number:00671705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1960
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 May 2018Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
11 High Street, Calne, SN11 0BN

Secretary22 September 1995Active
High Leys, Danesbower Lane Blofield, Norwich, NR13 4LP

Secretary24 September 1999Active
6 Hawthorn Close, Watford, WD17 4SB

Secretary06 August 1999Active
Derwent 26 Sydenham Road, Cheltenham, GL52 6EA

Secretary09 September 1996Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary20 September 2004Active
16f Garlinge Road, London, NW2 3TR

Secretary02 October 1997Active
Yarrow Cottage Severn Road, Hallen, Bristol, BS10 7RZ

Secretary-Active
301 West 53rd Street, New York, United States,

Secretary06 August 1999Active
8 Windsor Drive, Alsager, ST7 2TE

Secretary01 November 1994Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary13 May 1998Active
11 High Street, Calne, SN11 0BN

Director14 June 1995Active
The Seedlings, Bridge Road, Long Sutton, PE12 9EQ

Director02 October 1997Active
The Dower House, 1 The Green, Blakesley, NN12 8PD

Director-Active
6 Hawthorn Close, Watford, WD17 4SB

Director06 August 1999Active
11 Marine Court, Instow, Bideford, EX39 4JP

Director-Active
Schimmelpennincklaan 2, Eindhoven, Netherlands 5631 An, FOREIGN

Director-Active
Derwent 26 Sydenham Road, Cheltenham, GL52 6EA

Director09 September 1996Active
Derwent 26 Sydenham Road, Cheltenham, GL52 6EA

Director20 December 1994Active
32 Hampstead High Street, London, NW3 1QD

Director04 September 1996Active
Branton Brook Farm, Alcester Road, Feckenham, Redditch, B96 6JR

Director-Active
Glenmarrick, Southstoke Road Combe Down, Bath, BA2 5SN

Director-Active
25 Firsway, Wightwick, Wolverhampton, WV6 8BJ

Director-Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director06 August 1999Active
2 St Edmunds Drive, Elmswell, Bury St Edmunds, IP30 9HF

Director14 June 1995Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director11 November 2016Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director20 April 2012Active
16f Garlinge Road, London, NW2 3TR

Director04 May 1996Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
2 St Edmunds Drive, Elmswell, Bury St Edmunds, IP30 9HF

Director14 June 1995Active
301 West 53rd Street, New York, United States,

Director06 August 1999Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-11-18Officers

Appoint person director company with name date.

Download
2015-07-06Restoration

Restoration order of court.

Download
2014-12-09Gazette

Gazette dissolved voluntary.

Download
2014-08-26Gazette

Gazette notice voluntary.

Download
2013-09-17Dissolution

Dissolution voluntary strike off suspended.

Download
2013-09-17Gazette

Gazette notice voluntary.

Download
2013-09-05Dissolution

Dissolution application strike off company.

Download
2013-09-04Capital

Capital statement capital company with date currency figure.

Download
2013-09-04Capital

Legacy.

Download
2013-09-04Insolvency

Legacy.

Download
2013-09-04Resolution

Resolution.

Download
2013-08-23Officers

Termination director company with name.

Download
2013-07-05Officers

Change person director company with change date.

Download
2013-07-05Officers

Change person director company with change date.

Download
2012-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download
2012-04-24Officers

Appoint person director company with name.

Download
2012-04-24Officers

Termination director company with name.

Download
2011-11-17Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.