FELIX VIANDES (UK) LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4RT

Company number 01819943
Status Active
Incorporation Date 29 May 1984
Company Type Private Limited Company
Address OAK FARM, OAK LANE NEWBOLD ASTBURY, CONGLETON, CHESHIRE, CW12 4RT
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 May 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 50,000 . The most likely internet sites of FELIX VIANDES (UK) LIMITED are www.felixviandesuk.co.uk, and www.felix-viandes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Kidsgrove Rail Station is 3.5 miles; to Holmes Chapel Rail Station is 6.8 miles; to Goostrey Rail Station is 7.3 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Felix Viandes Uk Limited is a Private Limited Company. The company registration number is 01819943. Felix Viandes Uk Limited has been working since 29 May 1984. The present status of the company is Active. The registered address of Felix Viandes Uk Limited is Oak Farm Oak Lane Newbold Astbury Congleton Cheshire Cw12 4rt. The company`s financial liabilities are £3.47k. It is £2.2k against last year. And the total assets are £3.59k, which is £0.3k against last year. BAGNALL, Gaylord is a Secretary of the company. BAGNALL, Gaylord is a Director of the company. ELLERTON, Kenneth is a Director of the company. The company operates in "Wholesale of meat and meat products".


felix viandes (uk) Key Finiance

LIABILITIES £3.47k
+174%
CASH n/a
TOTAL ASSETS £3.59k
+8%
All Financial Figures

Current Directors


Director
BAGNALL, Gaylord

80 years old

Director
ELLERTON, Kenneth

104 years old

FELIX VIANDES (UK) LIMITED Events

14 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000

24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50,000

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2014
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000

...
... and 68 more events
17 Jun 1988
Return made up to 14/05/88; full list of members
15 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1988
Particulars of mortgage/charge

17 Jul 1987
Full accounts made up to 31 December 1986

17 Jul 1987
Return made up to 18/06/87; full list of members

FELIX VIANDES (UK) LIMITED Charges

29 July 1993
Charge over credit balances
Delivered: 10 August 1993
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: £255.000 tog with interest accrued now or to be held by the…
2 March 1992
Charge over credit balance
Delivered: 10 March 1992
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £155,000 together with interest held by the…
8 January 1992
Charge over credit balances
Delivered: 27 January 1992
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £155,000 tog: with interest on account no:…
4 October 1991
Mortgage debenture
Delivered: 9 October 1991
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1990
Legal charge
Delivered: 1 June 1990
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: "Hurst cottages" shrigley road, patt shrigley, cheshire…
5 April 1990
Charge over credit balances
Delivered: 23 April 1990
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company by the bank on…
3 February 1988
Charge other credit balances
Delivered: 8 February 1988
Status: Satisfied on 17 May 2005
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company by the bank on…