S.S. MEAT WHOLESALE LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5LL

Company number 02733606
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address MOLLAN & CO ACCOUNTANTS, HOLTBY MANOR STAMFORD BRIDGE ROAD, DUNNINGTON, YORK, NORTH YORKSHIRE, YO19 5LL
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 120 ; Statement of capital following an allotment of shares on 25 September 2015 GBP 120 ; Statement of capital following an allotment of shares on 25 September 2015 GBP 120 . The most likely internet sites of S.S. MEAT WHOLESALE LIMITED are www.ssmeatwholesale.co.uk, and www.s-s-meat-wholesale.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and three months. S S Meat Wholesale Limited is a Private Limited Company. The company registration number is 02733606. S S Meat Wholesale Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of S S Meat Wholesale Limited is Mollan Co Accountants Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire Yo19 5ll. The company`s financial liabilities are £126.58k. It is £42.24k against last year. The cash in hand is £6.76k. It is £-218.22k against last year. And the total assets are £763.6k, which is £-42.79k against last year. SPEED, Stephen Victor is a Secretary of the company. SPEED, Daniel Stephen is a Director of the company. SPEED, Stephen Victor is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROAD, Michael Ernest has been resigned. Director SPEED, Frederick Victor has been resigned. Director SPEED, Suzanne Marguerite has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


s.s. meat wholesale Key Finiance

LIABILITIES £126.58k
+50%
CASH £6.76k
-97%
TOTAL ASSETS £763.6k
-6%
All Financial Figures

Current Directors

Secretary
SPEED, Stephen Victor
Appointed Date: 22 September 1992

Director
SPEED, Daniel Stephen
Appointed Date: 16 October 2014
29 years old

Director
SPEED, Stephen Victor
Appointed Date: 22 September 1992
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 September 1992
Appointed Date: 23 July 1992

Director
BROAD, Michael Ernest
Resigned: 16 April 1994
Appointed Date: 22 September 1992
75 years old

Director
SPEED, Frederick Victor
Resigned: 12 January 1998
Appointed Date: 16 April 1994
94 years old

Director
SPEED, Suzanne Marguerite
Resigned: 16 October 2014
Appointed Date: 12 January 1998
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 September 1992
Appointed Date: 23 July 1992

S.S. MEAT WHOLESALE LIMITED Events

18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 120

18 Apr 2016
Statement of capital following an allotment of shares on 25 September 2015
  • GBP 120

18 Apr 2016
Statement of capital following an allotment of shares on 25 September 2015
  • GBP 120

15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

...
... and 66 more events
05 Oct 1992
Registered office changed on 05/10/92 from: classic house 174 - 180 old street london EC1V 9BP

05 Oct 1992
Registered office changed on 05/10/92 from: c/o harbottle & lewis hanover house 14 hanover square london W1R obe

01 Oct 1992
Company name changed speed 2761 LIMITED\certificate issued on 02/10/92

25 Aug 1992
Registered office changed on 25/08/92 from: classic house 174-180 old street london EC1V 9BP

23 Jul 1992
Incorporation

S.S. MEAT WHOLESALE LIMITED Charges

20 October 2014
Charge code 0273 3606 0002
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 June 1994
Debenture
Delivered: 6 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…