This company is commonly known as Sturminster Newton Abattoirs Unlimited. The company was founded 49 years ago and was given the registration number 01207001. The firm's registered office is in SHREWSBURY. You can find them at The Abbattoir Battlefield Road, Harlescott, Shrewsbury, Shropshire. This company's SIC code is 10110 - Processing and preserving of meat.
Name | : | STURMINSTER NEWTON ABATTOIRS UNLIMITED |
---|---|---|
Company Number | : | 01207001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1975 |
End of financial year | : | 27 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Abbattoir Battlefield Road, Harlescott, Shrewsbury, Shropshire, SY1 4AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH | Secretary | 02 April 2021 | Active |
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH | Director | 30 September 2016 | Active |
9 Rock Court, Blackrock, IRISH | Secretary | 27 July 2009 | Active |
Bridgeland Knapps, Shillingstone, Blandford Forum, DT11 0RA | Secretary | - | Active |
Oak Lodge, Manston, Sturminster Newton, DT10 1EZ | Director | - | Active |
Smithfield House, Rixon, Sturminster Newton, DT10 1BQ | Director | - | Active |
Smithfield House, Rixon, Sturminster Newton, DT10 1BQ | Director | - | Active |
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH | Director | 23 April 2012 | Active |
Foxfield House, 15a Newtown Road, Cloughoge, Newry, BT35 8NN | Director | 27 July 2009 | Active |
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH | Director | 13 June 2013 | Active |
East Nook 92 London Road, Pakefield, Lowestoft, NR33 7AQ | Director | 27 July 2009 | Active |
The Abbattoir, Battlefield Road, Harlescott, Shrewsbury, SY1 4AH | Director | 13 June 2013 | Active |
Bridgeland Knapps, Shillingstone, Blandford Forum, DT11 0RA | Director | - | Active |
Mr Laurence Joseph Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | Irish |
Address | : | The Abbattoir, Battlefield Road, Shrewsbury, SY1 4AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Appoint person secretary company with name date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type small. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type small. | Download |
2015-12-18 | Change of name | Reregistration assent. | Download |
2015-12-18 | Incorporation | Re registration memorandum articles. | Download |
2015-12-18 | Change of name | Certificate re registration limited to unlimited. | Download |
2015-12-18 | Change of name | Reregistration private limited to private unlimited company. | Download |
2015-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.