This company is commonly known as Orpington Meats Ltd. The company was founded 5 years ago and was given the registration number 11590101. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17-21 Ashford Road, Maidstone, Kent. This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | ORPINGTON MEATS LTD |
---|---|---|
Company Number | : | 11590101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2018 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, Kent, United Kingdom, ME14 5DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Court, 17-21 Ashford Road, Maidstone, United Kingdom, ME14 5DA | Director | 26 September 2018 | Active |
Victoria Court, 17 - 21 Ashford Road, Maidstone, United Kingdom, ME14 5DA | Director | 26 September 2018 | Active |
Mr Anthony David Overton | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, United Kingdom, ME14 5DA |
Nature of control | : |
|
Mr Pedro Alexandre Jesus Da Conceicao | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Victoria Court, 17-21 Ashford Road, Maidstone, United Kingdom, ME14 5FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-31 | Resolution | Resolution. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Gazette | Gazette filings brought up to date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-09-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.