PRIME CUTS TRADITIONAL & CATERING BUTCHERS LIMITED
BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 7QD

Company number 04921628
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address BADGER HOUSE, SALISBURY ROAD, BLANDFORD FORUM, DT11 7QD
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of PRIME CUTS TRADITIONAL & CATERING BUTCHERS LIMITED are www.primecutstraditionalcateringbutchers.co.uk, and www.prime-cuts-traditional-catering-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Hamworthy Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Cuts Traditional Catering Butchers Limited is a Private Limited Company. The company registration number is 04921628. Prime Cuts Traditional Catering Butchers Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Prime Cuts Traditional Catering Butchers Limited is Badger House Salisbury Road Blandford Forum Dt11 7qd. . STEVENS, Mark Ian is a Director of the company. Secretary HALL, Mavis Eileen has been resigned. Secretary STEVENS, Claire Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
STEVENS, Mark Ian
Appointed Date: 06 October 2003
58 years old

Resigned Directors

Secretary
HALL, Mavis Eileen
Resigned: 09 March 2012
Appointed Date: 11 June 2007

Secretary
STEVENS, Claire Louise
Resigned: 11 June 2007
Appointed Date: 06 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Mr Mark Ian Stevens
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PRIME CUTS TRADITIONAL & CATERING BUTCHERS LIMITED Events

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
04 Nov 2004
Accounting reference date extended from 31/10/04 to 31/03/05
01 Dec 2003
Secretary's particulars changed
01 Dec 2003
Director's particulars changed
06 Oct 2003
Secretary resigned
06 Oct 2003
Incorporation

PRIME CUTS TRADITIONAL & CATERING BUTCHERS LIMITED Charges

20 April 2012
Debenture
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…