MEDINA QUAY MEATS LIMITED
Status | ACTIVE |
Company No. | 00742962 |
Category | Private Limited Company |
Incorporated | 04 Dec 1962 |
Age | 61 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
MEDINA QUAY MEATS LIMITED is an active private limited company with number 00742962. It was incorporated 61 years, 6 months ago, on 04 December 1962. The company address is Enterprise House Enterprise House, Ashford, TN25 4AG, Kent, England.
Company Fillings
Accounts with accounts type full
Date: 06 Mar 2024
Action Date: 02 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-02
Documents
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulo Cipriano Peereboom
Termination date: 2023-10-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 03 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-03
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Stephanie Jane Brooksbank
Documents
Appoint person director company with name date
Date: 13 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Paulo Cipriano Peereboom
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Peter Francis Jackson
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Ørting Jørgensen
Termination date: 2022-05-03
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Rajesh Vishwanath Tugnait
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Francis Jackson
Appointment date: 2022-03-01
Documents
Resolution
Date: 13 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 07 Sep 2021
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Stephen Anthony Ross
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cory Michael Williams
Termination date: 2021-09-01
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Jane Ross
Termination date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-01
Psc name: Ross Holdings (Iw) Limited
Documents
Termination secretary company with name termination date
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Jane Ross
Termination date: 2021-09-01
Documents
Appoint person secretary company with name date
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Leanne Whibley
Appointment date: 2021-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mrs Sarah Leanne Whibley
Documents
Appoint person director company with name date
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajesh Vishwanath Tugnait
Appointment date: 2021-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Ørting Jørgensen
Appointment date: 2021-09-01
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Old address: 12 Romney Place Maidstone Kent ME15 6LE
Change date: 2021-09-06
New address: Enterprise House Eureka Business Park Ashford Kent TN25 4AG
Documents
Notification of a person with significant control
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Brake Bros Limited
Notification date: 2021-09-01
Documents
Mortgage satisfy charge full
Date: 02 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 007429620009
Documents
Accounts with accounts type full
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type full
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-09
Officer name: Mr Cory Michael Williams
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2017
Action Date: 06 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007429620009
Charge creation date: 2017-01-06
Documents
Mortgage satisfy charge full
Date: 16 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 05 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 03 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type medium
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cory Michael Williams
Change date: 2016-10-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type medium
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change person secretary company with change date
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Jane Ross
Change date: 2015-01-08
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Mrs Caroline Jane Ross
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Ross
Change date: 2015-01-08
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
New address: 12 Romney Place Maidstone Kent ME15 6LE
Old address: Medina Quay Meats Limited Riverway Newport Isle of Wight PO30 5UX
Change date: 2015-01-08
Documents
Accounts with accounts type medium
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cory Michael Williams
Documents
Accounts with accounts type small
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-20
Officer name: Caroline Jane Ross
Documents
Change registered office address company with date old address
Date: 07 Dec 2011
Action Date: 07 Dec 2011
Category: Address
Type: AD01
Old address: 1 Blackhouse Quay Little London Newport Isle of Wight PO30 5YH England
Change date: 2011-12-07
Documents
Accounts with accounts type small
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-11
Old address: 1 Blackhouse Lane Little London Newport Isle of Wight PO30 5BS
Documents
Change person secretary company with change date
Date: 11 Jul 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-31
Officer name: Caroline Jane Ross
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-31
Officer name: Stephen Anthony Ross
Documents
Change person director company with change date
Date: 11 Jul 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-31
Officer name: Caroline Jane Ross
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Anthony Ross
Change date: 2010-06-20
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Caroline Jane Ross
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Jane Ross
Change date: 2010-06-20
Documents
Accounts with accounts type small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/08; no change of members
Documents
Accounts with accounts type small
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; no change of members
Documents
Accounts with accounts type small
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Resolution
Date: 23 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 May 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 May 2002
Category: Capital
Type: 169
Description: £ ic 100/30 28/03/02 £ sr 70@1=70
Documents
Legacy
Date: 04 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
18 RIPON ROAD MANAGEMENT COMPANY LIMITED
GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ
Number: | 02947611 |
Status: | ACTIVE |
Category: | Private Limited Company |
VEROTEX HOUSE,ROCHDALE,OL16 2HP
Number: | 04857039 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LUFFNESS GARDENS,GLASGOW,G32 8DB
Number: | SC578990 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD
Number: | 03917517 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LANGTON LANE,PRESTON,PR4 2FB
Number: | 10110065 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FAWCETT STREET,SUNDERLAND,SR1 1SJ
Number: | 11096659 |
Status: | ACTIVE |
Category: | Private Limited Company |