ACTION MEATS LIMITED

55 Ellers Drive, Doncaster, DN4 7DW, South Yorkshire, England
StatusACTIVE
Company No.02831250
CategoryPrivate Limited Company
Incorporated29 Jun 1993
Age30 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

ACTION MEATS LIMITED is an active private limited company with number 02831250. It was incorporated 30 years, 11 months, 28 days ago, on 29 June 1993. The company address is 55 Ellers Drive, Doncaster, DN4 7DW, South Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-30

Psc name: Mr Stephen Foster

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-06

Psc name: Mr Joseph Eric Foster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 22 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-22

Psc name: Mr Joseph Eric Foster

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 22 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Foster

Notification date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-01

Psc name: Mr Joseph Eric Foster

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Stephen Foster

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY

New address: 55 Ellers Drive Doncaster South Yorkshire DN4 7DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Eric Foster

Notification date: 2016-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: 9 Thorne Road Doncaster DN1 2HJ

New address: Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts amended with made up date

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Aug 2011

Action Date: 29 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-06-29

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Pouget

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jean Paul Pouget

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joseph Eric Foster

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; no change of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/95; no change of members

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/94; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Memorandum articles

Date: 28 Jul 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clearsubmit LIMITED\certificate issued on 23/07/93

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 22/07/93 from: 2 baches street, london, N1 6UB

Documents

View document PDF

Incorporation company

Date: 29 Jun 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONG SECURED LENDING LIMITED

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:09033656
Status:ACTIVE
Category:Private Limited Company

BUNTINGS FINE FOODS LTD

20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:07386699
Status:ACTIVE
Category:Private Limited Company

FLAT PACK LIVING LTD

CHERRY TREE FARM LIBERTY ROAD,FAREHAM,PO17 6LD

Number:10573327
Status:ACTIVE
Category:Private Limited Company

FORMING IMPACT LTD

18 DUNBEATH AVENUE,GLASGOW,G77 5NS

Number:SC609177
Status:ACTIVE
Category:Private Limited Company

RADIATION SAFETY LTD

DISCOVERY COURT BUSINESS CENTRE,POOLE,BH12 5AG

Number:11572791
Status:ACTIVE
Category:Private Limited Company

STORM BUSINESS INFORMATION TECHNOLOGY LIMITED

45A SOUTHVIEW DRIVE,WESTCLIFF-ON-SEA,SS0 9QA

Number:11942602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source