Download leads from Nexok and grow your business. Find out more

Meat In Flame Ltd

Private Limited Company

Meat In Flame Ltd
Unit 10 Compstall Mills Estate Andrew Street
Compstall
Stockport
SK6 5HN
Company NameMeat In Flame Ltd
Company StatusLiquidation
Company Number09427366
Incorporation Date6 February 2015 (9 years, 2 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorSarbjot Singh
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityWholesale of Fruit and Vegetables
Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February
Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Contact

Registered AddressUnit 10 Compstall Mills Estate Andrew Street
Compstall
Stockport
SK6 5HN
Shared Address This company doesn't share its address with any other companies
ConstituencyHazel Grove
RegionNorth West
CountyGreater Manchester
Built Up AreaMarple

Accounts & Returns

Accounts Year End28 February
CategoryTotal Exemption Full
Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due30 November 2023 (overdue)
Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Director Overview

Current

1

Retired

7

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5131)Wholesale of fruit and vegetables
SIC 2007 (46310)Wholesale of fruit and vegetables
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5132)Wholesale of meat and meat products
SIC 2007 (46320)Wholesale of meat and meat products
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5190)Other wholesale
SIC 2007 (46900)Non-specialised wholesale trade

Event History

15 June 2020Termination of appointment of Aadil Raza Ali as a director on 11 February 2020
7 May 2020Notification of Richard Gibbs as a person with significant control on 11 February 2020
7 May 2020Confirmation statement made on 1 May 2020 with updates
5 May 2020Registered office address changed from 2 Cowgate Road Greenford UB6 8HQ England to Clarendon House 4th Floor Front 52 Cornmarket Street Oxford OX1 3HJ on 5 May 2020
11 March 2020Appointment of Mr Richard Andrew Gibbs as a director on 11 February 2020

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing