UKBizDB.co.uk

WE SUPPLY MEAT LTD

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

This company is commonly known as We Supply Meat Ltd. The company was founded 6 years ago and was given the registration number 11394670. The firm's registered office is in LONDON. You can find them at 5 Library Parade, Craven Park Road, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:WE SUPPLY MEAT LTD
Company Number:11394670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:5 Library Parade, Craven Park Road, London, England, NW10 8SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Walton Road, Romford, England, RM5 2DU

Director12 January 2021Active
26, Marquess Hieghts, Queen Mary Avenue, London, United Kingdom, E18 2FS

Director04 June 2018Active
26, Marquess Hieghts, Queen Mary Avenue, London, United Kingdom, E18 2FS

Director04 June 2018Active
5 Library Parade, Craven Park Road, London, England, NW10 8SG

Director15 June 2019Active
5 Library Parade, Craven Park Road, London, England, NW10 8SG

Director22 February 2021Active

People with Significant Control

Mr Patrik Radovan
Notified on:22 February 2021
Status:Active
Date of birth:February 2021
Nationality:Slovak
Country of residence:England
Address:58, Olive Road, London, England, E13 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrik Radovan
Notified on:12 January 2021
Status:Active
Date of birth:March 1987
Nationality:Slovak
Country of residence:England
Address:34, Walton Road, Romford, England, RM5 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahid Mahmood
Notified on:15 June 2019
Status:Active
Date of birth:October 1974
Nationality:Pakistani
Country of residence:England
Address:5 Library Parade, Craven Park Road, London, England, NW10 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khawaja Ijaz Mahmood
Notified on:04 June 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:26, Marquess Hieghts, London, United Kingdom, E18 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zulfiqar Butt
Notified on:04 June 2018
Status:Active
Date of birth:October 1982
Nationality:Pakistani
Country of residence:United Kingdom
Address:26, Marquess Hieghts, London, United Kingdom, E18 2FS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Address

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

Download
2021-04-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Address

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

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-01Accounts

Accounts with accounts type dormant.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.