About

Registered Number: 08327518
Date of Incorporation: 11/12/2012 (11 years and 4 months ago)
Company Status: Administration
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

 

Founded in 2012, Star Meats Ltd are based in Leeds, it has a status of "Administration". The organisation has 3 directors listed as Hepurker, Nathan, Hepurker, Nathan, Rezai Namaghi, Kourosh at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPURKER, Nathan 13 February 2020 - 1
HEPURKER, Nathan 01 August 2018 13 February 2020 1
REZAI NAMAGHI, Kourosh 11 December 2012 10 February 2016 1

Filing History

Document Type Date
AM06 - N/A 12 June 2020
AM03 - N/A 01 June 2020
AM03 - N/A 22 May 2020
AD01 - Change of registered office address 27 April 2020
AM01 - N/A 24 April 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 13 September 2019
AP01 - Appointment of director 30 August 2019
MR04 - N/A 26 June 2019
MR01 - N/A 14 June 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 25 September 2018
RESOLUTIONS - N/A 24 September 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
PSC07 - N/A 20 August 2018
MR01 - N/A 22 June 2018
MR04 - N/A 30 April 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
MR04 - N/A 21 March 2018
MR05 - N/A 19 March 2018
MR05 - N/A 19 March 2018
MR05 - N/A 19 March 2018
CS01 - N/A 25 December 2017
PSC05 - N/A 24 December 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 28 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 23 August 2016
MR01 - N/A 25 February 2016
MR01 - N/A 22 February 2016
MR01 - N/A 15 February 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 27 November 2015
SH01 - Return of Allotment of shares 10 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 24 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 January 2014
AD01 - Change of registered office address 02 May 2013
NEWINC - New incorporation documents 11 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 11 June 2018 Fully Satisfied

N/A

A registered charge 20 June 2017 Outstanding

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.