About

Registered Number: 07693573
Date of Incorporation: 05/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Birch Tree Cottage, 1a Danegeld Garth, Welton, East Riding Of Yorkshire, HU15 1AX,

 

Founded in 2011, Belvoir Meats Ltd has its registered office in Welton. This business has 4 directors listed as Mcintyre, Annika Kristina, Mcintyre, Annika Kristina, Mcintyre, Alexander Karl, Mcintyre, Darron in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Annika Kristina 01 March 2017 - 1
MCINTYRE, Alexander Karl 08 June 2015 01 March 2017 1
MCINTYRE, Darron 05 July 2011 08 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MCINTYRE, Annika Kristina 05 July 2011 08 June 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 18 July 2018
CH01 - Change of particulars for director 02 May 2018
CH01 - Change of particulars for director 02 May 2018
PSC04 - N/A 02 May 2018
PSC04 - N/A 02 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 11 July 2017
PSC07 - N/A 11 July 2017
AD01 - Change of registered office address 12 June 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 15 April 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AR01 - Annual Return 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 05 April 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
CH03 - Change of particulars for secretary 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 18 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AD01 - Change of registered office address 21 September 2012
NEWINC - New incorporation documents 05 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.