MARKS MEATS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3AX

Company number 02031278
Status Active
Incorporation Date 25 June 1986
Company Type Private Limited Company
Address 36 JOHN BAKER CLOSE, LLANTARNUM INDUSTRIAL PARK, CWMBRAN, GWENT, NP44 3AX
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARKS MEATS LIMITED are www.marksmeats.co.uk, and www.marks-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Newport (S Wales) Rail Station is 3.4 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4.3 miles; to Crosskeys Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marks Meats Limited is a Private Limited Company. The company registration number is 02031278. Marks Meats Limited has been working since 25 June 1986. The present status of the company is Active. The registered address of Marks Meats Limited is 36 John Baker Close Llantarnum Industrial Park Cwmbran Gwent Np44 3ax. The company`s financial liabilities are £15.6k. It is £3.17k against last year. The cash in hand is £1.49k. It is £-1.26k against last year. And the total assets are £83.33k, which is £-29.56k against last year. LEWIS, Mark is a Secretary of the company. LEWIS, Mark is a Director of the company. Secretary LEWIS, Angela Louise has been resigned. Secretary LEWIS, Angela Louise has been resigned. Secretary LEWIS, Lilyan Maud has been resigned. Secretary LEWIS, Robert Henry has been resigned. Secretary STANIFORTH, Pamela has been resigned. Director BARNES, Victoria has been resigned. Director HUNT, Peter Frederick has been resigned. Director LEWIS, Angela Clare has been resigned. Director LEWIS, Angela Louise has been resigned. Director LEWIS, Robert Henry has been resigned. The company operates in "Production of meat and poultry meat products".


marks meats Key Finiance

LIABILITIES £15.6k
+25%
CASH £1.49k
-46%
TOTAL ASSETS £83.33k
-27%
All Financial Figures

Current Directors

Secretary
LEWIS, Mark
Appointed Date: 23 June 2009

Director
LEWIS, Mark

73 years old

Resigned Directors

Secretary
LEWIS, Angela Louise
Resigned: 15 December 2003
Appointed Date: 25 June 2001

Secretary
LEWIS, Angela Louise
Resigned: 27 September 1995

Secretary
LEWIS, Lilyan Maud
Resigned: 01 September 2000
Appointed Date: 27 September 1995

Secretary
LEWIS, Robert Henry
Resigned: 22 June 2001
Appointed Date: 01 September 2000

Secretary
STANIFORTH, Pamela
Resigned: 23 June 2009
Appointed Date: 15 December 2003

Director
BARNES, Victoria
Resigned: 30 January 2009
Appointed Date: 16 September 2002
45 years old

Director
HUNT, Peter Frederick
Resigned: 19 May 2004
Appointed Date: 16 September 2002
72 years old

Director
LEWIS, Angela Clare
Resigned: 11 December 2003
Appointed Date: 16 September 2002
45 years old

Director
LEWIS, Angela Louise
Resigned: 27 September 1995

Director
LEWIS, Robert Henry
Resigned: 22 June 2001
Appointed Date: 23 November 1995
79 years old

Persons With Significant Control

Mr Mark Lewis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Angela Louise Lewis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARKS MEATS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

06 May 2015
Registration of charge 020312780004, created on 20 April 2015
...
... and 90 more events
16 Nov 1987
Secretary resigned;new secretary appointed;director resigned

16 Nov 1987
Registered office changed on 16/11/87 from: 43 alanbrooke avenue newport gwent NP9 6QJ

10 Nov 1987
Accounts made up to 31 July 1987

27 Jun 1986
Secretary resigned;new secretary appointed

25 Jun 1986
Certificate of Incorporation

MARKS MEATS LIMITED Charges

20 April 2015
Charge code 0203 1278 0004
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
7 December 2010
Fixed & floating charge
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 1998
Debenture
Delivered: 19 November 1998
Status: Satisfied on 27 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1995
Debenture
Delivered: 27 July 1995
Status: Satisfied on 7 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…