UKBizDB.co.uk

WORLE VILLAGE BUTCHERS LTD

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

This company is commonly known as Worle Village Butchers Ltd. The company was founded 7 years ago and was given the registration number 10752711. The firm's registered office is in ABERCYNON. You can find them at C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:WORLE VILLAGE BUTCHERS LTD
Company Number:10752711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 May 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN

Director03 May 2017Active
11, The Weind, Worle, United Kingdom, BS22 9BN

Secretary03 May 2017Active
No 5 Devonia House, The Maltings, Weston-Super-Mare, England, BS22 6JB

Director03 May 2017Active
No 5 Devonia House, The Maltings, Weston-Super-Mare, England, BS22 6JB

Director30 April 2018Active

People with Significant Control

Mrs Frances Bird
Notified on:09 May 2018
Status:Active
Date of birth:August 1979
Nationality:British
Address:C/O Bailams & Co, Ty Antur, Abercynon, CF45 4SN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Vowles
Notified on:30 April 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:No 5 Devonia House, The Maltings, Weston-Super-Mare, England, BS22 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Bird
Notified on:03 May 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:11, The Weind, Worle, United Kingdom, BS22 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-14Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-14Resolution

Resolution.

Download
2020-03-04Address

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

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-01Address

Change sail address company with new address.

Download
2018-04-30Capital

Capital allotment shares.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-04-30Address

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

Download

Copyright © 2024. All rights reserved.