INMEALS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 2JG

Company number 01985259
Status Active
Incorporation Date 3 February 1986
Company Type Private Limited Company
Address 235-240 NEATH ROAD, LANDORE, SWANSEA, SA1 2JG
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INMEALS LIMITED are www.inmeals.co.uk, and www.inmeals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Inmeals Limited is a Private Limited Company. The company registration number is 01985259. Inmeals Limited has been working since 03 February 1986. The present status of the company is Active. The registered address of Inmeals Limited is 235 240 Neath Road Landore Swansea Sa1 2jg. . DHAMI, Neil is a Secretary of the company. DHAMI, Monika is a Director of the company. DHAMI, Neil is a Director of the company. JOSHI, Sanjay Kumar is a Director of the company. JOSHI, Savita is a Director of the company. Secretary ROSSI, Lorraine Angela has been resigned. Director ROSSI, Giovanni has been resigned. Director ROSSI, Lorraine Angela has been resigned. Director UNDERWOOD, Adrian James Remo has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
DHAMI, Neil
Appointed Date: 16 November 2005

Director
DHAMI, Monika
Appointed Date: 26 August 2005
45 years old

Director
DHAMI, Neil
Appointed Date: 26 August 2005
48 years old

Director
JOSHI, Sanjay Kumar
Appointed Date: 26 August 2005
57 years old

Director
JOSHI, Savita
Appointed Date: 26 August 2005
54 years old

Resigned Directors

Secretary
ROSSI, Lorraine Angela
Resigned: 16 November 2005

Director
ROSSI, Giovanni
Resigned: 16 November 2005
76 years old

Director
ROSSI, Lorraine Angela
Resigned: 16 November 2005
71 years old

Director
UNDERWOOD, Adrian James Remo
Resigned: 01 July 1994
69 years old

Persons With Significant Control

Rossi's Original Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

INMEALS LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

12 Oct 2015
Director's details changed for Mr Neil Dhami on 4 October 2014
...
... and 85 more events
30 Mar 1988
Return made up to 11/08/87; full list of members

11 Feb 1988
New director appointed

29 Aug 1986
Particulars of mortgage/charge

14 May 1986
Registered office changed on 14/05/86 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

INMEALS LIMITED Charges

30 July 2007
Guarantee & debenture
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Legal charge
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 235/240 neath road landore…
16 November 2005
Guarantee & debenture
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2001
Legal charge
Delivered: 30 November 2001
Status: Satisfied on 23 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at 235/240 neath rd,landore,swansea;…
5 June 1995
Legal mortgage
Delivered: 21 June 1995
Status: Satisfied on 23 November 2005
Persons entitled: Bank of Wales PLC
Description: 235/240 neath road landore swansea west glamorgan t/n wa…
24 November 1988
Legal charge
Delivered: 7 December 1988
Status: Satisfied on 23 November 2005
Persons entitled: Barclays Bank PLC
Description: Unit 3 and 4 squire court, swansea, west glamorgan.
19 August 1986
Legal charge
Delivered: 29 August 1986
Status: Satisfied on 23 November 2005
Persons entitled: Whitbread and Company PLC.
Description: The wine bar, squire court, maritime quarter, swansea…