HUNCOAT BEEF COMPANY LIMITED - BLACKBURN
Company Profile | Company Filings |
Overview
HUNCOAT BEEF COMPANY LIMITED is a Private Limited Company from BLACKBURN and has the status: Active.
HUNCOAT BEEF COMPANY LIMITED was incorporated 32 years ago on 22/05/1991 and has the registered number: 02613381. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/01/2025.
HUNCOAT BEEF COMPANY LIMITED was incorporated 32 years ago on 22/05/1991 and has the registered number: 02613381. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/01/2025.
HUNCOAT BEEF COMPANY LIMITED - BLACKBURN
This company is listed in the following categories:
46320 - Wholesale of meat and meat products
46320 - Wholesale of meat and meat products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 4 | 28/04/2023 | 28/01/2025 |
Registered Office
MENTOR HOUSE
BLACKBURN
LANCASHIRE
BB1 6AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AMY SLINGER | British | Director | 2022-01-07 | CURRENT | |
ROBERT SLINGER | Oct 1971 | British | Director | 2002-09-19 | CURRENT |
AMY SLINGER | British | Secretary | 2005-08-05 | CURRENT | |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1991-05-22 UNTIL 1991-06-18 | RESIGNED | ||
MR JEFFREY RONALD STEVENSON | Jul 1955 | British | Director | 1991-06-18 UNTIL 1991-06-21 | RESIGNED |
THOMAS SLINGER | British | Director | 1991-06-21 UNTIL 2002-09-19 | RESIGNED | |
JOHN SLINGER | Dec 1940 | British | Director | 1991-06-21 UNTIL 2022-04-10 | RESIGNED |
BRIAN DAVID DEW | Sep 1962 | British | Director | 1991-06-18 UNTIL 1991-06-21 | RESIGNED |
PHILIP ELLIS | Sep 1953 | British | Director | 2002-09-19 UNTIL 2005-08-05 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1991-05-22 UNTIL 1991-06-18 | RESIGNED | ||
MR JEFFREY RONALD STEVENSON | Jul 1955 | British | Secretary | 1991-06-18 UNTIL 1991-06-21 | RESIGNED |
THOMAS SLINGER | British | Secretary | 1991-06-21 UNTIL 2002-09-19 | RESIGNED | |
PHILIP ELLIS | Sep 1953 | British | Secretary | 2002-09-19 UNTIL 2005-08-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lorna Christine Slinger | 2016-04-06 | 9/1946 | Blackburn Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Robert Slinger | 2016-04-06 | 10/1971 | Barrow Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Amy Slinger | 2016-04-06 | 9/1974 | Clitheroe Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HUNCOAT_BEEF_COMPANY_LIMI - Accounts | 2024-01-20 | 28-04-2023 | £12,865 Cash £145,886 equity |
HUNCOAT_BEEF_COMPANY_LIMI - Accounts | 2023-04-28 | 28-04-2022 | £12,479 Cash £141,084 equity |
HUNCOAT_BEEF_COMPANY_LIMI - Accounts | 2022-04-15 | 28-04-2021 | £11,512 Cash £133,035 equity |
HUNCOAT_BEEF_COMPANY_LIMI - Accounts | 2021-04-29 | 28-04-2020 | £356 Cash £61,080 equity |
HUNCOAT_BEEF_COMPANY_LIMI - Accounts | 2020-01-28 | 28-04-2019 | £660 Cash £56,445 equity |
HUNCOAT_BEEF_COMPANY_LIMI - Accounts | 2019-01-26 | 28-04-2018 | £968 Cash £58,200 equity |
HUNCOAT_BEEF_COMPANY_LIMI - Accounts | 2018-04-27 | 28-04-2017 | £10,665 Cash £59,183 equity |
HUNCOAT_BEEF_COMPANY_LIMI - Accounts | 2017-04-26 | 29-04-2016 | £935 Cash £56,481 equity |