Background WavePink WaveYellow Wave

SATMAR MEATS & POULTRY LTD (06593463)

SATMAR MEATS & POULTRY LTD (06593463) is an active UK company. incorporated on 14 May 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). SATMAR MEATS & POULTRY LTD has been registered for 17 years. Current directors include FREUND, Maurice, LEW, Samuel, SCHREIBER, Abraham.

Company Number
06593463
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
26 Clapton Common, London, E5 9BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
FREUND, Maurice, LEW, Samuel, SCHREIBER, Abraham
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATMAR MEATS & POULTRY LTD

SATMAR MEATS & POULTRY LTD is an active company incorporated on 14 May 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). SATMAR MEATS & POULTRY LTD was registered 17 years ago.(SIC: 47220)

Status

active

Active since 17 years ago

Company No

06593463

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

26 Clapton Common London, E5 9BA,

Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FREUND, Maurice

Active
Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed 14 May 2008

LEW, Samuel

Active
Clapton Common, LondonE5 9BA
Born November 1977
Director
Appointed 19 Jul 2010

SCHREIBER, Abraham

Active
Clapton Common, LondonE5 9BA
Born May 1981
Director
Appointed 23 Sept 2020

MANN, Pincus

Resigned
52 East Bank, LondonN16 5PZ
Secretary
Appointed 14 May 2008
Resigned 23 Sept 2020

MANN, Pincus

Resigned
Clapton Common, LondonE5 9BA
Born April 1973
Director
Appointed 19 Jul 2010
Resigned 23 Sept 2020

SCHER, Israel

Resigned
42 Fountayne Road, LondonN16 7DT
Born June 1946
Director
Appointed 14 May 2008
Resigned 14 Mar 2009

Persons with significant control

1

Windus Road, LondonN16 6UT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation