UKBizDB.co.uk

R.P. MEATS WHOLESALE LIMITED

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

This company is commonly known as R.p. Meats Wholesale Limited. The company was founded 46 years ago and was given the registration number 01338579. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor Stanford Gate, South Road, Brighton, East Sussex. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:R.P. MEATS WHOLESALE LIMITED
Company Number:01338579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1977
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom, BN1 6SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basepoint Business Centre C/O Time Accounts, Little High Street, Shoreham-By-Sea, United Kingdom, BN43 5EG

Director05 January 2016Active
8, Woodlands, Hove, England, BN3 6TJ

Secretary-Active
2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom, BN1 6SB

Director05 January 2016Active
Firsdown House, Firsdown Road, Worthing, BN13 3BG

Director01 January 1993Active
56 Northease Drive, Hove, BN11 8PP

Director-Active
8, Woodlands, Hove, England, BN3 6TJ

Director01 January 1993Active
8, Woodlands, Hove, England, BN3 6TJ

Director-Active
27 Mill Lane, Shoreham By Sea, BN43 5NA

Director01 January 1993Active
Flat 5 Atlantic Court, Ferry Road, Shoreham By Sea, BN43 5YJ

Director-Active

People with Significant Control

Mr Adrian Alan Burr
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Brockley Hall, Broockley Green, Hundon, United Kingdom, CO10 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory James Thatcher
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:250 Harbour Way, Shoreham By Sea, United Kingdom, BN43 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Address

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

Download
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

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

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Address

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

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Address

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

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.