Company NameMeat Zone UK Limited
Company StatusActive
Company Number04418539
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMr Mahmoud Reza Akrami
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(1 day after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameMr Mahmood Reza Arta
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(1 day after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameMr Masoud Chinikar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(1 day after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Secretary NameMr Masoud Chinikar
NationalityBritish
StatusCurrent
Appointed18 April 2002(1 day after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01642 670707
Telephone regionMiddlesbrough

Location

Registered AddressMains House
143 Front Street
Chester Le Street
County Durham
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Mahmood Reza Arta
33.00%
Ordinary
33 at £1Masoud Chinikar
33.00%
Ordinary
33 at £1Mrs Mahmood Reza Akrami
33.00%
Ordinary
1 at £1Mahmoud Reza Akrami & Mahmood Reza Arta & Masoud Chinikar
1.00%
Ordinary

Financials

Year2014
Net Worth£275,151
Cash£213,315
Current Liabilities£453,791

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 3 days from now)

Filing History

19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (10 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
3 March 2017Statement of company's objects (2 pages)
28 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 106
(8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Director's details changed for Mr Mahmoud Reza Akrami on 17 April 2010 (2 pages)
18 May 2010Secretary's details changed for Mr Masoud Chinikar on 17 April 2010 (1 page)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mr Masoud Chinikar on 17 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Mahmood Reza Arta on 17 April 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 17/04/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Return made up to 17/04/08; full list of members (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
22 January 2008Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
5 November 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2007Registered office changed on 03/06/07 from: 183-185 north road preston lancashire PR1 1YQ (1 page)
10 May 2007Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2005Return made up to 17/04/05; full list of members (8 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 April 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(8 pages)
24 March 2004Registered office changed on 24/03/04 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
7 July 2003Company name changed marko LIMITED\certificate issued on 05/07/03 (2 pages)
2 July 2003Return made up to 17/04/03; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
6 September 2002Ad 18/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: riley moss chartered accountants 48-54 fishwick parade preston lanacashire PR1 4XQ (1 page)
15 August 2002New director appointed (1 page)
26 April 2002Registered office changed on 26/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
17 April 2002Incorporation (6 pages)