Msf Welland Valley Feeds Limited

General information

Name:

Msf Welland Valley Feeds Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 02962056

Incorporation date: 1994-08-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the company was established is 24th August 1994. Registered under no. 02962056, this firm is registered as a Private Limited Company. You can reach the office of this company during office times under the following location: Park House 37 Clarence Street, LE1 3RW Leicester. The company has a history in name changes. Previously this firm had two different names. Up to 1998 this firm was run as Welland Valley Feeds and up to that point its company name was Sunarrow. This enterprise's SIC code is 47710 and their NACE code stands for Retail sale of clothing in specialised stores. Msf Welland Valley Feeds Ltd filed its account information for the financial period up to Wed, 30th Nov 2022. The firm's most recent annual confirmation statement was released on Sat, 19th Aug 2023.

M S F Welland Valley Feeds Ltd is a small-sized vehicle operator with the licence number OF0225115. The firm has one transport operating centre in the country. In their subsidiary in Market Harborough , 1 machine is available.

When it comes to this firm, all of director's duties have been executed by John H., Stella G. and Kerry F.. Out of these three managers, Kerry F. has been with the firm for the longest period of time, having been a member of directors' team since September 1994. To provide support to the directors, the firm has been using the skills of Stella G. as a secretary since 2017.

  • Previous company's names
  • Msf Welland Valley Feeds Limited 1998-10-07
  • Welland Valley Feeds Limited 1994-09-20
  • Sunarrow Limited 1994-08-24

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 25 January 2018

Latest update: 26 November 2023

Stella G.

Role: Secretary

Appointed: 29 September 2017

Latest update: 26 November 2023

Stella G.

Role: Director

Appointed: 29 September 2017

Latest update: 26 November 2023

Kerry F.

Role: Director

Appointed: 08 September 1994

Latest update: 26 November 2023

People with significant control

Executives who have control over the firm are as follows: Kerry F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Welland Valley Feeds (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Leicester at 37 Clarence Street, LE1 3RW, Leicestershire and was registered as a PSC under the reg no 10906467.

Kerry F.
Notified on 19 August 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Welland Valley Feeds (Holdings) Limited
Address: Park House 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10906467
Notified on 29 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Countrywide Farmers Plc
Address: Countrywide House Asparagus Way, Vale Park, Evesham, WR11 1GN, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 03776711
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company Vehicle Operator Data

Rockingham Road

City

Market Harborough

Postal code

LE16 7QE

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 46210 :
29
Company Age

Similar companies nearby

Closest companies