Company Name | Meat In Flame Ltd |
---|---|
Company Status | Liquidation |
Company Number | 09427366 |
Incorporation Date | 6 February 2015 (9 years, 2 months ago) |
Dissolution Date | — |
Category | Private Limited Company with Share Capital |
Previous Names | — |
Current Director | Sarbjot Singh |
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|---|
Business Activity | Wholesale of Fruit and Vegetables |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
Registered Address | Unit 10 Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN |
---|---|
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hazel Grove |
---|---|
Region | North West |
County | Greater Manchester |
Built Up Area | Marple |
Accounts Year End | 28 February |
---|---|
Category | Total Exemption Full |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
Next Accounts Due | 30 November 2023 (overdue) |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
SIC Industry | Wholesale 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 Industry | Wholesale 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 Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|---|
SIC 2003 (5190) | Other wholesale |
SIC 2007 (46900) | Non-specialised wholesale trade |
15 June 2020 | Termination of appointment of Aadil Raza Ali as a director on 11 February 2020 |
---|---|
7 May 2020 | Notification of Richard Gibbs as a person with significant control on 11 February 2020 |
7 May 2020 | Confirmation statement made on 1 May 2020 with updates |
5 May 2020 | Registered 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 2020 | Appointment of Mr Richard Andrew Gibbs as a director on 11 February 2020 |