This company is commonly known as H. & C. Meats (smithfield) Limited. The company was founded 43 years ago and was given the registration number 01527534. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | H. & C. MEATS (SMITHFIELD) LIMITED |
---|---|---|
Company Number | : | 01527534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1980 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Secretary | 31 January 2008 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 01 November 2015 | Active |
Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE | Director | 31 January 2008 | Active |
5 Higher Drive, Banstead, SM7 1PL | Secretary | 22 December 1994 | Active |
5 Higher Drive, Banstead, SM7 1PL | Secretary | - | Active |
Bowmans Basted Lane Crouch, Sevenoaks, TN15 8PZ | Director | 31 January 2008 | Active |
2 Clare Avenue, Wickford, SS11 7BQ | Director | 11 January 1995 | Active |
87 Dale Wood Road, Petts Wood, Orpington, BR6 0BY | Director | - | Active |
4 Puffin Road, Highfield West, Crawley, RH11 0SQ | Director | 01 July 2003 | Active |
5 Higher Drive, Banstead, SM7 1PL | Director | 22 December 1994 | Active |
5 Higher Drive, Banstead, SM7 1PL | Director | - | Active |
62 Peartree Close, South Ockendon, RM15 6PR | Director | 11 January 1995 | Active |
Absalom Holdings Limited | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Matrix House, 12-16 Lionel Road, Canvey Island, England, SS8 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-05-01 | Officers | Change person secretary company with change date. | Download |
2019-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.