UKBizDB.co.uk

TEME VALE VICTUALLERS LIMITED

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

This company is commonly known as Teme Vale Victuallers Limited. The company was founded 23 years ago and was given the registration number 04071602. The firm's registered office is in SHREWSBURY. You can find them at Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:TEME VALE VICTUALLERS LIMITED
Company Number:04071602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 2000
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Secretary14 September 2000Active
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director14 September 2000Active
Suite 1 Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury, SY2 5DE

Director14 September 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary14 September 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director14 September 2000Active
Springwood House Springwood Lane, Rotherfield Peppard, Henley On Thames, RG9 5JJ

Director14 September 2000Active

People with Significant Control

Christopher Brian Titshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Fiona Titshall
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Granta Lodge, 71 Graham Road, Malvern, United Kingdom, WR14 2JS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-05Resolution

Resolution.

Download
2018-02-22Address

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

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Accounts

Accounts with accounts type micro entity.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type micro entity.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type micro entity.

Download
2013-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2012-11-14Gazette

Gazette filings brought up to date.

Download
2012-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-13Accounts

Accounts with accounts type total exemption small.

Download
2012-10-02Gazette

Gazette notice compulsary.

Download
2011-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-27Accounts

Accounts with accounts type total exemption small.

Download
2010-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-28Officers

Change person director company with change date.

Download
2010-10-28Officers

Change person director company with change date.

Download
2010-10-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.