Company number 04325693
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 100
. The most likely internet sites of MEALDEAL LIMITED are www.mealdeal.co.uk, and www.mealdeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Mealdeal Limited is a Private Limited Company.
The company registration number is 04325693. Mealdeal Limited has been working since 20 November 2001.
The present status of the company is Active. The registered address of Mealdeal Limited is 3 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. The company`s financial liabilities are £0k. It is £0k against last year. . COOPER, Howard is a Director of the company. Secretary COOPER, Gail Michelle has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director COOPER, Gail Michelle has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Licensed restaurants".
mealdeal Key Finiance
LIABILITIES
£0k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 December 2001
Appointed Date: 20 November 2001
Nominee Director
BONUSWORTH LIMITED
Resigned: 10 December 2001
Appointed Date: 20 November 2001
Persons With Significant Control
Howard Cooper
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
MEALDEAL LIMITED Events
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
21 Jan 2002
Accounting reference date shortened from 30/11/02 to 30/09/02
21 Jan 2002
Registered office changed on 21/01/02 from: 134 percival road enfield middlesex EN1 1QU
14 Dec 2001
Memorandum and Articles of Association
14 Dec 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
20 Nov 2001
Incorporation