ACTION MEATS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2DY

Company number 02831250
Status Active
Incorporation Date 29 June 1993
Company Type Private Limited Company
Address DANUM HOUSE, 6A SOUTH PARADE, DONCASTER, SOUTH YORKSHIRE, DN1 2DY
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 250 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACTION MEATS LIMITED are www.actionmeats.co.uk, and www.action-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Action Meats Limited is a Private Limited Company. The company registration number is 02831250. Action Meats Limited has been working since 29 June 1993. The present status of the company is Active. The registered address of Action Meats Limited is Danum House 6a South Parade Doncaster South Yorkshire Dn1 2dy. . FOSTER, Joseph Eric is a Secretary of the company. FOSTER, Joseph Eric is a Director of the company. FOSTER, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSTER, Stephen has been resigned. Director POUGET, Jean Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
FOSTER, Joseph Eric
Appointed Date: 13 July 1993

Director
FOSTER, Joseph Eric
Appointed Date: 13 July 1993
81 years old

Director
FOSTER, Stephen
Appointed Date: 04 October 2010
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1993
Appointed Date: 29 June 1993

Director
FOSTER, Stephen
Resigned: 15 May 2007
Appointed Date: 02 January 2004
52 years old

Director
POUGET, Jean Paul
Resigned: 22 November 2010
Appointed Date: 13 July 1993
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 1993
Appointed Date: 29 June 1993

ACTION MEATS LIMITED Events

08 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 250

04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 250

21 Apr 2015
Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ to Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY on 21 April 2015
...
... and 57 more events
22 Jul 1993
Director resigned;new director appointed

22 Jul 1993
Secretary resigned;new secretary appointed

22 Jul 1993
Director resigned;new director appointed

22 Jul 1993
Registered office changed on 22/07/93 from: 2 baches street, london, N1 6UB

29 Jun 1993
Incorporation

ACTION MEATS LIMITED Charges

26 July 1995
Debenture
Delivered: 1 August 1995
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…