Active
Company Information for MEATOLOGY LIMITED
12 NORTH BAR, BANBURY, OX16 0TB,
|
Company Registration Number
08112243
Private Limited Company
Active |
Company Name | |
---|---|
MEATOLOGY LIMITED | |
Legal Registered Office | |
12 NORTH BAR BANBURY OX16 0TB Other companies in W1G | |
Company Number | 08112243 | |
---|---|---|
Company ID Number | 08112243 | |
Date formed | 2012-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-06 01:19:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HARPAL SINGH GREWAL |
||
NIELS LADEFOGED |
||
CHRISTOPHER MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOONPAL SINGH GREWAL |
Director | ||
PETER ELLIOT HARTWELL SHARMAN |
Director | ||
ANDREW JAMES SHOVEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANCO PIZZA LIMITED | Director | 2016-04-25 | CURRENT | 1999-12-22 | Active - Proposal to Strike off | |
PIZZANESS LTD | Director | 2016-04-18 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
PIZZAWEST LIMITED | Director | 2016-04-18 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
PIZZA CHOICE LTD. | Director | 2016-04-18 | CURRENT | 2002-11-11 | Active - Proposal to Strike off | |
CHOSEN BUN HOLDINGS LIMITED | Director | 2016-04-14 | CURRENT | 2016-03-13 | Active | |
BRAMFORD LIMITED | Director | 2015-12-28 | CURRENT | 2003-12-05 | Active | |
PAISLEY PIZZA PIE COMPANY LIMITED | Director | 2015-12-21 | CURRENT | 2010-10-01 | Dissolved 2017-02-28 | |
EAST LONDON PIZZA LIMITED | Director | 2015-12-18 | CURRENT | 2015-10-03 | Active | |
CAPITAL PIZZA LIMITED | Director | 2015-09-30 | CURRENT | 2015-04-19 | Active | |
PSR ONE LIMITED | Director | 2015-09-27 | CURRENT | 2005-03-24 | Active - Proposal to Strike off | |
D.P.K. FOODS LTD. | Director | 2015-09-08 | CURRENT | 1999-08-04 | Active | |
C B VENTURES LIMITED | Director | 2015-01-16 | CURRENT | 2014-11-21 | Active | |
HASCOMBE HEATH LIMITED | Director | 2014-08-05 | CURRENT | 2014-06-06 | Active | |
MARSHALLSAY MACARI DIXON LIMITED | Director | 2014-05-23 | CURRENT | 2005-02-03 | Active | |
BOSTON HEATH LIMITED | Director | 2014-02-18 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
DP PETERBOROUGH LIMITED | Director | 2014-01-02 | CURRENT | 2005-03-23 | Active | |
PETERBOROUGH VIKINGS LIMITED | Director | 2014-01-02 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
HANLEY HEATH LIMITED | Director | 2013-12-04 | CURRENT | 2013-01-17 | Active | |
CD (88) LIMITED | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
CREATIVE IPR LIMITED | Director | 2018-01-05 | CURRENT | 2017-12-11 | Active | |
SB EDITIONS LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
BANSOLS 109 LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off | |
BANSOLS 106 LIMITED | Director | 2017-08-01 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
CARDS ONLINE LIMITED | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active | |
A L V TRADING LIMITED | Director | 2016-05-01 | CURRENT | 2016-04-02 | Active | |
ROCKSIDE FARMING CO LIMITED | Director | 2015-11-27 | CURRENT | 1997-04-11 | Active | |
MUDDLE & MASH LIMITED | Director | 2015-10-01 | CURRENT | 2015-07-03 | Liquidation | |
SB NORTH EAST LIMITED | Director | 2015-08-12 | CURRENT | 2015-04-19 | Active | |
SB REALTY LIMITED | Director | 2015-07-08 | CURRENT | 2013-12-09 | Active | |
RUBY LIFE LTD. | Director | 2015-06-04 | CURRENT | 2014-07-09 | Active - Proposal to Strike off | |
A L VENTURES LIMITED | Director | 2015-01-12 | CURRENT | 2014-07-09 | Active | |
SKERROLS HOUSE LIMITED | Director | 2014-05-06 | CURRENT | 2013-12-23 | Active | |
PONCHO NO. 8 LTD | Director | 2013-01-23 | CURRENT | 2009-02-23 | Liquidation | |
BYPOST.COM LIMITED | Director | 2012-11-02 | CURRENT | 2010-11-03 | Dissolved 2018-05-22 | |
DP PETERBOROUGH LIMITED | Director | 2009-12-22 | CURRENT | 2005-03-23 | Active | |
PETERBOROUGH VIKINGS LIMITED | Director | 2009-12-01 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
SUDFOLE LIMITED | Director | 2009-01-28 | CURRENT | 2008-06-30 | Active | |
DLD ENTERPRISES LTD | Director | 2008-08-01 | CURRENT | 2008-02-19 | Active | |
CALADANIAN HOLDING LIMITED | Director | 2008-02-01 | CURRENT | 2007-12-03 | Active | |
KILCHOMAN DISTILLERY COMPANY LTD. | Director | 2007-12-07 | CURRENT | 2001-11-12 | Active | |
CALADANIAN LTD | Director | 2007-10-01 | CURRENT | 2006-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES | ||
25/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
27/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 27/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | 28/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Chosen Bun Holdings Limited as a person with significant control on 2020-02-03 | |
CH01 | Director's details changed for Mr Niels Ladefoged on 2020-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM C/O Wise Geary the Courtyard, Chapel Lane Bodicote Banbury Oxon OX15 4DB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | 01/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | 25/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
PSC02 | Notification of Chosen Bun Holdings Limited as a person with significant control on 2016-04-08 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPAL SINGH GREWAL | |
AA | 26/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 87156 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MOORE | |
AP01 | DIRECTOR APPOINTED MR HARPAL SINGH GREWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOONPAL SINGH GREWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHOVEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM Palladium House 1/4 Argyll Street London W1F 7LD | |
AP01 | DIRECTOR APPOINTED NIELS LADEFOGED | |
AP01 | DIRECTOR APPOINTED MR MOONPAL SINGH GREWAL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 87156 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM 64 New Cavendish Street London W1G 8TB | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 87156 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081122430003 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081122430002 | |
AR01 | 20/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ELLIOT HARTWELL SHARMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SHOVEL / 28/08/2012 | |
SH01 | 15/02/13 STATEMENT OF CAPITAL GBP 87156 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | METRO BANK PLC | ||
Outstanding | MGL VENTURES LIMITED | ||
RENT DEPOSIT DEED | Outstanding | JEAN NEOPHYTOU AND NEOPHYTOS CHRISTOU NEOPHYTOU |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEATOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as MEATOLOGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |