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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norman Lodge, 19 Charlton Drive, Sale, M33 2BJ | Secretary | 31 March 2004 | Active |
Norman Lodge 19 Charlton Drive, Sale, Manchester, M33 2BJ | Director | 30 January 1996 | Active |
Unit 9 Windmill Lane Industrial Estate, Oldham Street, Denton, Manchester, England, M34 3RB | Director | 31 March 2014 | Active |
Unit 9 Windmill Lane Ind Estate, Oldham Street, Denton, M34 3RB | Director | 01 December 2020 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 15 May 1991 | Active |
1 The Blackberries Holly Vale, Marple Bridge, Stockport, SK6 5AS | Secretary | 25 February 1997 | Active |
65 Treen Road, Tyldesley, Manchester, M29 7HD | Secretary | 09 July 1991 | Active |
65 Treen Road, Tyldesley, Manchester, M29 7HD | Director | 09 July 1991 | Active |
1 Dennett Close, Woolston, Marrington, WA1 4EF | Director | 09 July 1991 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 15 May 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-20 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Change account reference date company current shortened. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.