UKBizDB.co.uk

SUPERIOR MEAT PROCESSORS LTD

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

This company is commonly known as Superior Meat Processors Ltd. The company was founded 8 years ago and was given the registration number 09828815. The firm's registered office is in PETERLEE. You can find them at Millbank House Gresley Road, South West Industrial Estate, Peterlee, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SUPERIOR MEAT PROCESSORS LTD
Company Number:09828815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Millbank House Gresley Road, South West Industrial Estate, Peterlee, England, SR8 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director14 April 2021Active
7, Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY

Director16 October 2015Active
Millbank House, Gresley Road, South West Industrial Estate, Peterlee, England, SR8 2LU

Director01 August 2018Active
Frederick House, Dean Group Business Park, Brenda Road, Hartlepool, England, TS25 2BW

Director16 October 2015Active
Millbank House, Gresley Road, South West Industrial Estate, Peterlee, England, SR8 2LU

Director19 February 2021Active
Millbank House, Gresley Road, South West Industrial Estate, Peterlee, England, SR8 2LU

Director19 February 2021Active

People with Significant Control

Ms Deborah Welsh
Notified on:19 February 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Millbank House, Gresley Road, Peterlee, England, SR8 2LU
Nature of control:
  • Significant influence or control
Mrs Wieslawa Rusak
Notified on:19 February 2021
Status:Active
Date of birth:November 1962
Nationality:Polish
Country of residence:England
Address:Millbank House, Gresley Road, Peterlee, England, SR8 2LU
Nature of control:
  • Significant influence or control
Mr Bulent Hepurker
Notified on:01 September 2020
Status:Active
Date of birth:April 1961
Nationality:Turkish
Country of residence:England
Address:31, Hadrian Court, Newcastle Upon Tyne, England, NE20 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Hepurker
Notified on:28 January 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Millbank House, Gresley Road, Peterlee, England, SR8 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Hepurker
Notified on:01 August 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Millbank House, Gresley Road, Peterlee, England, SR8 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bulent Hepurker
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:Turkish
Country of residence:United Kingdom
Address:7, Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2022-12-21Gazette

Gazette dissolved liquidation.

Download
2022-09-22Insolvency

Liquidation in administration progress report.

Download
2022-09-21Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-03Insolvency

Liquidation in administration progress report.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Insolvency

Liquidation in administration result creditors meeting.

Download
2021-12-01Insolvency

Liquidation in administration proposals.

Download
2021-10-11Address

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

Download
2021-10-07Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-21Persons with significant control

Notification of a person with significant control.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.