Company NameA & F Meats Limited
DirectorAnthony Farrugia
Company StatusActive
Company Number06826270
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Anthony Farrugia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence Address109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Secretary NameMrs Sharon Leslie Farrugia
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood

Shareholders

8 at £1Anthony James Farrugia
80.00%
Ordinary
2 at £1Sharon Farrugia
20.00%
Ordinary

Financials

Year2014
Net Worth-£25,364
Current Liabilities£32,264

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
29 November 2022Appointment of Mrs Sharon Lesley Farrugia as a secretary on 29 November 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
25 January 2022Notification of Anthony James Farrugia as a person with significant control on 24 January 2022 (2 pages)
24 January 2022Termination of appointment of Anthony Farrugia as a director on 24 January 2022 (1 page)
24 January 2022Termination of appointment of Sharon Leslie Farrugia as a secretary on 24 January 2022 (1 page)
24 January 2022Appointment of Mr Anthony James Farrugia as a director on 24 January 2022 (2 pages)
24 January 2022Cessation of Anthony Farrugia as a person with significant control on 24 January 2022 (1 page)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
2 September 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
29 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
31 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
26 November 2010Registered office address changed from 16 Fleet Close Upminster Essex RM14 1PS on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Mrs Sharon Leslie Farrugia on 24 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Anthony Farrugia on 24 November 2010 (2 pages)
26 November 2010Secretary's details changed for Mrs Sharon Leslie Farrugia on 24 November 2010 (1 page)
26 November 2010Registered office address changed from 16 Fleet Close Upminster Essex RM14 1PS on 26 November 2010 (1 page)
26 November 2010Secretary's details changed for Mrs Sharon Leslie Farrugia on 24 November 2010 (1 page)
26 November 2010Director's details changed for Mr Anthony Farrugia on 24 November 2010 (2 pages)
26 November 2010Secretary's details changed for Mrs Sharon Leslie Farrugia on 24 November 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Secretary's details changed for Sharon Leslie Farrugia on 1 January 2010 (1 page)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Anthony Farrugia on 1 January 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Anthony Farrugia on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Anthony Farrugia on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for Sharon Leslie Farrugia on 1 January 2010 (1 page)
22 March 2010Secretary's details changed for Sharon Leslie Farrugia on 1 January 2010 (1 page)
25 March 2009Director appointed anthony farrugia (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 27 ascot close hainault ilford essex IG6 3AE (1 page)
25 March 2009Registered office changed on 25/03/2009 from 27 ascot close hainault ilford essex IG6 3AE (1 page)
25 March 2009Secretary appointed sharon leslie farrugia (2 pages)
25 March 2009Director appointed anthony farrugia (2 pages)
25 March 2009Secretary appointed sharon leslie farrugia (2 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o bbk accountants LIMITED 4A roman road east ham london E6 3RX united kingdom (1 page)
4 March 2009Registered office changed on 04/03/2009 from c/o bbk accountants LIMITED 4A roman road east ham london E6 3RX united kingdom (1 page)
23 February 2009Incorporation (13 pages)
23 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
23 February 2009Incorporation (13 pages)
23 February 2009Appointment terminated director elizabeth davies (1 page)
23 February 2009Appointment terminated director elizabeth davies (1 page)
23 February 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)