UKBizDB.co.uk

WHOLESALE MEATS (COVENTRY) LIMITED

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

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.

Company Information

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:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Leymere Close, Meriden, Coventry, England, CV7 7SB

Secretary23 June 2015Active
7 Leymere Close, Meriden, Coventry, England, CV7 7SB

Director14 December 2011Active
Moat Farm, Hospital Lane, Bedworth, CV12 0LA

Secretary30 January 2004Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary30 January 2004Active
The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, United Kingdom, DY9 8EL

Corporate Secretary08 November 2006Active
The Stables Old Forge Trading Est, Dudley Road, Stourbridge, England, DY9 8EL

Director15 December 2011Active
Moat Farm Hospital Lane, Bedworth, Coventry, CV12 0LA

Director08 November 2006Active
Moat Farm, Hospital Lane, Bedworth, CV12 0LA

Director30 January 2004Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director30 January 2004Active
18 Pinfold Road, Solihull, B91 2PB

Director08 November 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Officers

Change person secretary company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-02Address

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

Download
2017-05-23Accounts

Change account reference date company current extended.

Download
2016-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.