About

Registered Number: 05483081
Date of Incorporation: 16/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: C/O Qk Cold Stores Marston Ltd, Toll Bar Road, Marston, Lincolnshire, NG32 2HT

 

Having been setup in 2005, Averley Meats Ltd are based in Marston, it has a status of "Active". There are no directors listed for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 26 June 2018
PSC02 - N/A 26 June 2018
MR04 - N/A 30 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AR01 - Annual Return 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH04 - Change of particulars for corporate secretary 10 October 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 29 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 June 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 08 July 2008
395 - Particulars of a mortgage or charge 26 April 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
225 - Change of Accounting Reference Date 04 May 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.