Mcevoy Foods International Limited

General information

Name:

Mcevoy Foods International Ltd

Office Address:

International House Bellringer Road Trentham Lakes ST4 8LJ South Trentham Stoke On Trent

Number: 03049469

Incorporation date: 1995-04-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mcevoy Foods International Limited was set up as Private Limited Company, with headquarters in International House, Bellringer Road Trentham Lakes in South Trentham Stoke On Trent. The headquarters' postal code is ST4 8LJ. This enterprise has been working since 1995-04-25. The firm's Companies House Reg No. is 03049469. The company's declared SIC number is 46390 and their NACE code stands for . 2022-08-31 is the last time when company accounts were reported.

When it comes to this particular limited company, all of director's responsibilities have so far been carried out by Mark B. who was appointed in 2011 in April. The limited company had been directed by Alastair C. until 7 years ago. Furthermore another director, namely Suzanne M. quit 5 years ago.

The companies that control this firm are as follows: Mjs Blackshaw Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke-On-Trent at Bellringer Road, Trentham Lakes South, ST4 8LJ and was registered as a PSC under the registration number 11882971.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 13 April 2011

Latest update: 14 March 2024

People with significant control

Mjs Blackshaw Holdings Limited
Address: International House Bellringer Road, Trentham Lakes South, Stoke-On-Trent, ST4 8LJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 11882971
Notified on 10 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Suzanne M.
Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control:
1/2 or less of shares
Howard M.
Notified on 6 April 2016
Ceased on 10 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 13th, February 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46390 :
29
Company Age

Similar companies nearby

Closest companies