UKBizDB.co.uk

TENDERCUT MEATS LIMITED

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

This company is commonly known as Tendercut Meats Limited. The company was founded 30 years ago and was given the registration number 02926627. The firm's registered office is in LONDON. You can find them at Level 5, 9 Hatton Street, London, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:TENDERCUT MEATS LIMITED
Company Number:02926627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Level 5, 9 Hatton Street, London, NW8 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director14 June 2021Active
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director01 January 1996Active
19 Queens Avenue, Woodford Green, IG8 0JE

Secretary14 June 2002Active
Flat A, 27-29 Tabard Street, London, SE1 4LA

Secretary15 January 1996Active
The Square House 5 Shakespeare Road, Kettering, NN16 9RB

Secretary18 May 1994Active
Tanglewood 6 Hall Close, Henham, Bishops Stortford, CM22 6AU

Secretary09 January 1995Active
16f Garlinge Road, London, NW2 3TR

Secretary21 October 1996Active
The Oaks, Spring Lane, Yelden, MK44 1AT

Secretary17 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 May 1994Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director20 January 2009Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director31 October 2001Active
Halefield, Hale Lane, Wendover, HP22 6NQ

Director15 January 1996Active
Flat A, 27-29 Tabard Street, London, SE1 4LA

Director15 January 1996Active
The Square House 5 Shakespeare Road, Kettering, NN16 9RB

Director18 May 1994Active
Bromstone Mullins Lane, Hythe, Southampton, SO45 5AE

Director01 January 1996Active
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU

Director18 September 1997Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director01 January 1996Active
10 Meadow Lane, Roberttown, WF15 7PZ

Director03 August 2007Active
Great Batchelors, Sissinghurst Road, Biddenden, TN27 8EX

Director28 April 1998Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director16 January 2019Active
4 Hobury Street, London, SW10 0JD

Director18 May 1994Active
30, Ledsham Park Drive, Little Sutton, Chester, England, CH66 4XZ

Director02 January 2013Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director18 June 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 May 1994Active

People with Significant Control

Argent Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:9, Hatton Street, London, England, NW8 8PL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-26Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-09-06Address

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

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-10-04Address

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

Download
2022-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-15Accounts

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-09-06Other

Legacy.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Change of name

Certificate change of name company.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-05Officers

Termination director company with name termination date.

Download
2021-04-02Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.