This company is commonly known as Value Meats Limited. The company was founded 77 years ago and was given the registration number 00433468. The firm's registered office is in WIGAN. You can find them at 69 Queen Street, , Wigan, . This company's SIC code is 74990 - Non-trading company.
Name | : | VALUE MEATS LIMITED |
---|---|---|
Company Number | : | 00433468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1947 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Queen Street, Wigan, England, WN3 4HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69, Queen Street, Wigan, England, WN3 4HX | Secretary | 18 August 1993 | Active |
69, Queen Street, Wigan, England, WN3 4HX | Director | 01 July 2021 | Active |
69, Queen Street, Wigan, England, WN3 4HX | Director | 18 August 1993 | Active |
69, Queen Street, Wigan, England, WN3 4HX | Director | 19 April 2018 | Active |
69, Queen Street, Wigan, England, WN3 4HX | Director | 19 April 2018 | Active |
Tree Tops, Marleyborne Wigan Lane, Wigan, WN1 | Secretary | - | Active |
Princess Street, Wigan, Lancs, WN3 4HW | Director | 18 August 1993 | Active |
Treetops Marylebourne, Off Wigan Lane, Wigan, WN1 | Director | - | Active |
Tree Tops, Marleyborne Wigan Lane, Wigan, WN1 | Director | 19 August 1993 | Active |
Frank King Holdings Limited | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 69 Queen Street, Wigan, United Kingdom, WN3 4HX |
Nature of control | : |
|
Mr David Thomas Cookson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | Princess Street, Lancs, WN3 4HW |
Nature of control | : |
|
Mr John Hamer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Princess Street, Lancs, WN3 4HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type full. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type group. | Download |
2018-08-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.