About

Registered Number: 05121096
Date of Incorporation: 06/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Hanbury View Hadzor Court, Hadzor, Droitwich, Worcs., WR9 7DR,

 

Established in 2004, Meat & Poultry Supplies Ltd have registered office in Droitwich in Worcs., it's status at Companies House is "Active". The company has only one director. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILARIS, Stelios 01 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 08 November 2018
AA - Annual Accounts 06 September 2018
AD01 - Change of registered office address 23 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 22 September 2017
AD01 - Change of registered office address 13 September 2017
CS01 - N/A 22 May 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 10 April 2017
AD01 - Change of registered office address 16 March 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 18 June 2013
RESOLUTIONS - N/A 29 April 2013
AP01 - Appointment of director 29 April 2013
SH08 - Notice of name or other designation of class of shares 29 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA01 - Change of accounting reference date 05 March 2012
AA - Annual Accounts 14 November 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 03 June 2011
AA01 - Change of accounting reference date 31 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
RESOLUTIONS - N/A 07 November 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
363s - Annual Return 24 May 2005
225 - Change of Accounting Reference Date 27 January 2005
287 - Change in situation or address of Registered Office 08 September 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.