MEATSNACKS GROUP LTD. - NORWICH
Company Profile | Company Filings |
Overview
MEATSNACKS GROUP LTD. is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
MEATSNACKS GROUP LTD. was incorporated 16 years ago on 10/05/2007 and has the registered number: 06242292. The accounts status is SMALL and accounts are next due on 31/12/2024.
MEATSNACKS GROUP LTD. was incorporated 16 years ago on 10/05/2007 and has the registered number: 06242292. The accounts status is SMALL and accounts are next due on 31/12/2024.
MEATSNACKS GROUP LTD. - NORWICH
This company is listed in the following categories:
10110 - Processing and preserving of meat
10110 - Processing and preserving of meat
46320 - Wholesale of meat and meat products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
38 BARNARD ROAD,
NORWICH
NR5 9JP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE MEAT SNACKS GROUP LIMITED (until 25/06/2015)
THE MEAT SNACKS GROUP LIMITED (until 25/06/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LINDSEY MOSES-ROBERTS | May 1974 | British | Director | 2023-04-01 | CURRENT |
MR LEE ANTHONY NICHOLLS | May 1971 | British | Director | 2023-04-01 | CURRENT |
MR KEVIN RAYMOND GEORGE MOORE | Apr 1970 | British | Director | 2023-06-15 | CURRENT |
MR MATTHEW TOWNSEND | Sep 1967 | British | Director | 2015-07-29 UNTIL 2019-03-06 | RESIGNED |
MR THOMAS CAMERON MORRISON | Mar 1960 | British | Director | 2007-05-11 UNTIL 2019-03-06 | RESIGNED |
MRS ELIZABETH ANNE MORRISON | Oct 1959 | Secretary | 2007-05-11 UNTIL 2014-11-11 | RESIGNED | |
MR ALAN CHARLES CRAIG | Apr 1962 | British | Director | 2015-07-29 UNTIL 2019-03-06 | RESIGNED |
MR ASHLEY JAMES HICKS | Sep 1974 | British | Director | 2021-10-04 UNTIL 2023-04-01 | RESIGNED |
MR DENNIS WOODGATE LOW | Apr 1936 | British | Director | 2015-07-29 UNTIL 2019-03-06 | RESIGNED |
MICHAEL ANTHONY WOULFE | Feb 1969 | Irish | Director | 2021-10-04 UNTIL 2023-06-12 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2007-05-10 UNTIL 2007-05-11 | RESIGNED | ||
ANTHONY ZAN QUINN | Jul 1957 | British | Director | 2019-03-06 UNTIL 2021-10-04 | RESIGNED |
MR JAMES PETER NEWITT | Apr 1967 | British | Director | 2009-09-01 UNTIL 2019-03-06 | RESIGNED |
IAN CHRISTOPHER AINSWORTH | Jul 1963 | British | Director | 2021-10-04 UNTIL 2023-05-05 | RESIGNED |
MR PHILIP JOSEPH FOSTER | Apr 1966 | British | Director | 2017-05-24 UNTIL 2017-11-30 | RESIGNED |
MR RICHARD ALUN DAVIES | Oct 1971 | British | Director | 2015-07-29 UNTIL 2019-03-06 | RESIGNED |
ANDREW DAVID DRISCOLL | Dec 1973 | British | Director | 2021-10-04 UNTIL 2022-12-31 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2007-05-10 UNTIL 2007-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rowse Honey Limited | 2021-10-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Anthony Zan Quinn | 2019-03-06 - 2021-10-04 | 7/1957 | York |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr James Peter Newitt | 2016-06-30 - 2019-03-06 | 4/1967 | Northampton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Meatsnacks Group Ltd. - Limited company accounts 20.1 | 2022-06-29 | 31-07-2021 | £-2,037,667 equity |
Meatsnacks Group Ltd. - Limited company accounts 20.1 | 2021-06-23 | 31-07-2020 | £-1,656,415 equity |
Meatsnacks Group Ltd. - Limited company accounts 20.1 | 2020-10-22 | 31-07-2019 | £148,569 Cash £-1,132,317 equity |