MEAT CORPORATION OF NAMIBIA (UK) LIMITED

Windsor House Queensgate Windsor House Queensgate, Waltham Cross, EN8 7NX, Hertfordshire
StatusACTIVE
Company No.02533876
CategoryPrivate Limited Company
Incorporated23 Aug 1990
Age33 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

MEAT CORPORATION OF NAMIBIA (UK) LIMITED is an active private limited company with number 02533876. It was incorporated 33 years, 8 months, 22 days ago, on 23 August 1990. The company address is Windsor House Queensgate Windsor House Queensgate, Waltham Cross, EN8 7NX, Hertfordshire.



Company Fillings

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patterson Kaetere Tjipueja

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyprianus Khaiseb

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Miss Anne-Doris Nastassja Kaumbi

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiwana Ndeunyema

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mesag Mulunga

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Helena Mavetera

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ndaendelao Ndeuhala Lewis

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Usiel Seuakouje Kandjii

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mrs Ndaendelao Ndeuhala Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usiel Seuakouje Kandjii

Appointment date: 2022-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helena Mavetera

Appointment date: 2022-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mr Shiwana Ndeunyema

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Immanuel Mushokobanji Mwilima

Change date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Dieter Rumpf

Termination date: 2021-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mesag Mulunga

Appointment date: 2020-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-06

Officer name: Mr Kay Dieter Rumpf

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Leonard Kubas

Termination date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Hendrik Breytenbach

Termination date: 2020-05-06

Documents

View document PDF

Change person director company with change date

Date: 16 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-16

Officer name: Brian Perkins

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr Immanuel Mushokobanji Mwilima

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-05

Officer name: Mr Jan Hendrik Breytenbach

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingo Herbert Schneider

Termination date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vekuii Reinhard Rukoro

Termination date: 2018-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Leonard Kubas

Appointment date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr Ingo Herbert Schneider

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nico Weck

Termination date: 2016-01-22

Documents

View document PDF

Auditors resignation company

Date: 19 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hilbert

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Old address: , Unit 5 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

Change date: 2014-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacobus Du Plessis

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vekuii Reinhard Rukoro

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Padraig Mccarthy

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Noel Harris

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Erasmus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Harold Hillery Erasmus

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacobus Du Plessis

Change date: 2010-08-23

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nico Weck

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Joachim Paul Hilbert

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 10 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from, unit 5 loughton business centre langston road, loughton, essex, IG10 3FL

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 05/09/2009 from, fortis house 160 london road, barking, essex, IG11 8BB

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david watson

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul biddle

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from, fortis house 160 london road, barking, essex, IG11 8BB

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from, 13 hillcroft road, london industrial park beckton, london, E6 6LW

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed brian john perkins

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kobus du plessis / 16/09/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed paul ndel biddle logged form

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david timothy eatson

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed padraig anthony mccarthy

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul noel biddle

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from, stuart house, queensgate, britannia road, waltham cross, hertfordshire, EN8 7TF

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05-31/01/06 £ si 1150000@1

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

COTTEX INTERNATIONAL LIMITED

2 FESTIVAL SQUARE,BRADFORD,BD1 5BD

Number:10828841
Status:ACTIVE
Category:Private Limited Company

CURBISHLEY DEVELOPMENTS LIMITED

MORLAND HOUSE,WILMSLOW,SK9 5NW

Number:03500343
Status:ACTIVE
Category:Private Limited Company

DIGITAL BA CONSULTANCY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11065993
Status:ACTIVE
Category:Private Limited Company

GREATMOON LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL029297
Status:ACTIVE
Category:Limited Partnership

SJC TRANSPORT LTD

10 GAYHURST CLOSE,LEICESTER,LE3 2UP

Number:11679323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T.GREENWORKS LTD

95 STATION ROAD,CHESTERFIELD,S45 8BD

Number:08324968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source