Company NameN.E Meats Limited
DirectorDane Robinson
Company StatusActive
Company Number08741621
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Director

Director NameMr Dane Robinson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 69 Ryal Walk
Kenton Bar
Newcastle Upon Tyne
NE3 3YF

Location

Registered AddressUnit 4 Bellway Ind Est
Long Benton
Newcastle Upon Tyne
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

100 at £1Dane Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,235
Cash£3,128
Current Liabilities£9,351

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
31 October 2023Micro company accounts made up to 31 October 2022 (2 pages)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
24 July 2023Previous accounting period extended from 29 October 2022 to 31 October 2022 (1 page)
25 April 2023Appointment of Mr Jesse William Robinson as a director on 22 October 2022 (2 pages)
25 April 2023Director's details changed for Mr Dane Robinson on 25 April 2023 (2 pages)
30 January 2023Notification of Jesse William Robinson as a person with significant control on 21 October 2022 (2 pages)
30 January 2023Change of details for Mr Dane Robinson as a person with significant control on 21 October 2022 (2 pages)
9 November 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
28 October 2022Micro company accounts made up to 31 October 2021 (2 pages)
7 January 2022Registered office address changed from Double Row Double Row Seaton Delaval Whitley Bay NE25 0PP England to Unit 4 Bellway Ind Est Long Benton Newcastle upon Tyne NE12 9SW on 7 January 2022 (2 pages)
19 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
26 April 2021Micro company accounts made up to 31 October 2020 (2 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
27 January 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
22 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
16 April 2020Registered office address changed from Flat 6, 69 Ryal Walk Kenton Bar Newcastle upon Tyne NE3 3YF to Double Row Double Row Seaton Delaval Whitley Bay NE25 0PP on 16 April 2020 (1 page)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
2 January 2020Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2018Previous accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
26 April 2018Administrative restoration application (3 pages)
26 April 2018Micro company accounts made up to 31 January 2017 (2 pages)
27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 November 2017Notification of Dane Robinson as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 21 October 2016 with updates (4 pages)
8 November 2017Notification of Dane Robinson as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 21 October 2016 with updates (4 pages)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
15 April 2014Registered office address changed from , 13 Kenton Lane, Newcastle upon Tyne, Tyne and Wear, NE3 3BQ, England on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Dane Robinson on 2 April 2014 (7 pages)
15 April 2014Director's details changed for Mr Dane Robinson on 2 April 2014 (7 pages)
15 April 2014Registered office address changed from 13 Kenton Lane Newcastle upon Tyne Tyne and Wear NE3 3BQ England on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Dane Robinson on 2 April 2014 (7 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)