General information

Name:

M S Chilled Foods Limited

Office Address:

Unit 17 Primrose Hill Trading Estate, Cradley Road DY2 9SA Netherton

Number: 04398769

Incorporation date: 2002-03-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

M S Chilled Foods Ltd with reg. no. 04398769 has been on the market for twenty two years. This particular Private Limited Company can be found at Unit 17 Primrose Hill Trading, Estate, Cradley Road, Netherton and their postal code is DY2 9SA. This particular M S Chilled Foods Ltd firm was recognized under three different company names before. It was originally established as of M & S Chilled Foods and was switched to M & S Bacon on 2022-09-07. The third registered name was present name until 2002. The company's SIC and NACE codes are 46320 - Wholesale of meat and meat products. M S Chilled Foods Limited reported its latest accounts for the financial period up to Thursday 30th June 2022. The latest confirmation statement was filed on Thursday 31st August 2023.

As mentioned in this specific firm's executives data, since 2024-01-10 there have been three directors: Adnan K., Peter S. and Imran K.. Furthermore, the director's tasks are often supported by a secretary - Imran K., who was selected by this firm two years ago.

  • Previous company's names
  • M S Chilled Foods Ltd 2022-09-07
  • M & S Chilled Foods Ltd 2022-08-11
  • M & S Bacon Limited 2002-11-08
  • Complex Contracts Limited 2002-03-19

Financial data based on annual reports

Company staff

Adnan K.

Role: Director

Appointed: 10 January 2024

Latest update: 21 April 2024

Imran K.

Role: Secretary

Appointed: 27 July 2022

Latest update: 21 April 2024

Peter S.

Role: Director

Appointed: 27 July 2022

Latest update: 21 April 2024

Imran K.

Role: Director

Appointed: 27 July 2022

Latest update: 21 April 2024

People with significant control

Peter S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter S.
Notified on 19 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Maurice B.
Notified on 1 March 2017
Ceased on 19 July 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 6 September 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 6 September 2012
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 November 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 1 October 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 January 2017
Annual Accounts 4 January 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 4 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2023
Annual Accounts 22 January 2014
Date Approval Accounts 22 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2022 (AA)
filed on: 3rd, January 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
22
Company Age

Similar companies nearby

Closest companies