UKBizDB.co.uk

T.C. MEATS LIMITED

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

This company is commonly known as T.c. Meats Limited. The company was founded 33 years ago and was given the registration number 02610977. The firm's registered office is in DENTON. You can find them at Unit 9 Windmill Lane Ind Estate, Oldham Street, Denton, Manchester. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:T.C. MEATS LIMITED
Company Number:02610977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Unit 9 Windmill Lane Ind Estate, Oldham Street, Denton, Manchester, M34 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norman Lodge, 19 Charlton Drive, Sale, M33 2BJ

Secretary31 March 2004Active
Norman Lodge 19 Charlton Drive, Sale, Manchester, M33 2BJ

Director30 January 1996Active
Unit 9 Windmill Lane Industrial Estate, Oldham Street, Denton, Manchester, England, M34 3RB

Director31 March 2014Active
Unit 9 Windmill Lane Ind Estate, Oldham Street, Denton, M34 3RB

Director01 December 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 May 1991Active
1 The Blackberries Holly Vale, Marple Bridge, Stockport, SK6 5AS

Secretary25 February 1997Active
65 Treen Road, Tyldesley, Manchester, M29 7HD

Secretary09 July 1991Active
65 Treen Road, Tyldesley, Manchester, M29 7HD

Director09 July 1991Active
1 Dennett Close, Woolston, Marrington, WA1 4EF

Director09 July 1991Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 May 1991Active

People with Significant Control

Mr Gerard Francis Murphy
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Unit 9 Windmill Lane Ind Estate, Denton, M34 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sonia Rosalie Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Unit 9 Windmill Lane Ind Estate, Denton, M34 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Change account reference date company current shortened.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Accounts

Change account reference date company previous shortened.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Change person director company with change date.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.