This company is commonly known as Wholesale Meats (coventry) Limited. The company was founded 20 years ago and was given the registration number 05030595. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | WHOLESALE MEATS (COVENTRY) LIMITED |
---|---|---|
Company Number | : | 05030595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Leymere Close, Meriden, Coventry, England, CV7 7SB | Secretary | 23 June 2015 | Active |
7 Leymere Close, Meriden, Coventry, England, CV7 7SB | Director | 14 December 2011 | Active |
Moat Farm, Hospital Lane, Bedworth, CV12 0LA | Secretary | 30 January 2004 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Secretary | 30 January 2004 | Active |
The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, United Kingdom, DY9 8EL | Corporate Secretary | 08 November 2006 | Active |
The Stables Old Forge Trading Est, Dudley Road, Stourbridge, England, DY9 8EL | Director | 15 December 2011 | Active |
Moat Farm Hospital Lane, Bedworth, Coventry, CV12 0LA | Director | 08 November 2006 | Active |
Moat Farm, Hospital Lane, Bedworth, CV12 0LA | Director | 30 January 2004 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Director | 30 January 2004 | Active |
18 Pinfold Road, Solihull, B91 2PB | Director | 08 November 2006 | Active |
Mrs Kellie Jayne Anne Bickle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Leymere Close, Meriden, Coventry, England, CV7 7SB |
Nature of control | : |
|
Mr Paul Bickle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Leymere Close, Meriden, Coventry, England, CV7 7SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Officers | Change person secretary company with change date. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-02 | Address | Change registered office address company with date old address new address. | Download |
2017-05-23 | Accounts | Change account reference date company current extended. | Download |
2016-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.