MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED - NAILSWORTH
Company Profile | Company Filings |
Overview
MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NAILSWORTH ENGLAND and has the status: Active.
MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED was incorporated 25 years ago on 22/12/1998 and has the registered number: 03687054. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED was incorporated 25 years ago on 22/12/1998 and has the registered number: 03687054. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
MEAT AND LIVESTOCK COMMERCIAL SERVICES LIMITED - NAILSWORTH
This company is listed in the following categories:
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WHEELWRIGHTS CORNER
NAILSWORTH
GLOUCESTERSHIRE
GL6 0DD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MLC SERVICES LIMITED (until 27/03/2006)
MLC SERVICES LIMITED (until 27/03/2006)
MLC COMMERCIAL SERVICES LIMITED (until 10/03/2006)
EFSIS HOLDINGS LIMITED (until 06/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PENELOPE ANN THORNE | Aug 1965 | British | Director | 2023-04-28 | CURRENT |
DIEGO SPREKELSEN RODRIGUEZ | Aug 1974 | Spanish | Director | 2023-04-28 | CURRENT |
PATRICK DAVID JOHN STEEL | Aug 1986 | British | Director | 2023-04-28 | CURRENT |
MR DAVID JEFFREY ROSE | Nov 1957 | British | Director | 1998-12-22 UNTIL 2003-09-17 | RESIGNED |
MR SHAUN TILLERY | Dec 1967 | British | Secretary | 1998-12-22 UNTIL 2003-09-17 | RESIGNED |
MR ADAM CHAVASSE QUINNEY | Feb 1963 | British | Director | 2016-03-08 UNTIL 2018-11-30 | RESIGNED |
PETER PYTHIAN | Feb 1964 | British | Director | 2008-09-01 UNTIL 2012-03-07 | RESIGNED |
MR MARK CHRISTOPHER PROCTOR | Jun 1960 | British | Director | 1998-12-22 UNTIL 2006-01-03 | RESIGNED |
MR DAVID FRANCIS CLIFT PEACE | Feb 1957 | British | Director | 2018-11-30 UNTIL 2022-09-09 | RESIGNED |
MR KEVIN JOHN ROBERTS | Jun 1955 | British | Director | 1999-03-05 UNTIL 2010-04-01 | RESIGNED |
MR SHAUN TILLERY | Dec 1967 | British | Secretary | 2004-08-01 UNTIL 2006-03-01 | RESIGNED |
MR SHAUN TILLERY | Secretary | 2010-04-06 UNTIL 2010-10-30 | RESIGNED | ||
MS JANICE SMITH | Secretary | 2010-11-01 UNTIL 2011-02-28 | RESIGNED | ||
MR CHRISTOPHER ALAN PERRY | Secretary | 2016-09-30 UNTIL 2018-02-01 | RESIGNED | ||
MR CHRISTOPHER GORDON GOODWIN | Secretary | 2011-03-01 UNTIL 2016-09-30 | RESIGNED | ||
BERNADETTE LOUISE GARVEY | Oct 1958 | British | Secretary | 2006-03-01 UNTIL 2010-04-06 | RESIGNED |
ANTHONY PAUL ELLIS | Mar 1947 | British | Secretary | 2003-09-17 UNTIL 2004-07-31 | RESIGNED |
MR KENNETH JOHN BOYNS | Secretary | 2018-02-01 UNTIL 2018-11-30 | RESIGNED | ||
MR JOHN HARTLEY WILKINSON | May 1947 | British | Director | 2003-09-17 UNTIL 2006-01-03 | RESIGNED |
MR ANDREW JOHN LOFTUS | Mar 1977 | British | Director | 2016-04-26 UNTIL 2018-11-30 | RESIGNED |
MR IAN BLACK | Jun 1952 | British | Director | 2014-01-01 UNTIL 2017-05-31 | RESIGNED |
ANTHONY BLACKBURN | Jan 1942 | British | Director | 1998-12-22 UNTIL 2006-03-01 | RESIGNED |
MR JOHN EDWARD CROSS | Jun 1957 | British | Director | 2014-01-01 UNTIL 2015-12-31 | RESIGNED |
MS JACQUELINE DUBERY | Jul 1961 | British | Director | 2010-05-01 UNTIL 2013-12-31 | RESIGNED |
BERNADETTE LOUISE GARVEY | Oct 1958 | British | Director | 2006-03-01 UNTIL 2010-04-06 | RESIGNED |
MR CHRISTOPHER GOODWIN | Aug 1958 | English | Director | 2011-03-01 UNTIL 2016-09-30 | RESIGNED |
JOHN PERCIVAL HEAL | Mar 1947 | British | Director | 2006-03-01 UNTIL 2008-09-30 | RESIGNED |
JEREMY NEIL HUMPHREY | Dec 1961 | British | Director | 2008-09-01 UNTIL 2012-07-31 | RESIGNED |
MR MICHAEL JOSEPH SLOYAN | Mar 1955 | British | Director | 2014-10-21 UNTIL 2018-11-30 | RESIGNED |
MR GEORGE LYON | Jul 1956 | British | Director | 2016-03-01 UNTIL 2018-11-30 | RESIGNED |
MR CHARLES EDWARD HARTWELL | May 1974 | British | Director | 2022-09-09 UNTIL 2023-04-28 | RESIGNED |
MR IAN WILLIAM PARSONS | Nov 1964 | British | Director | 2022-09-09 UNTIL 2023-04-28 | RESIGNED |
MR SHAUN TILLERY | Dec 1967 | British | Director | 2003-09-17 UNTIL 2010-09-01 | RESIGNED |
DR DIEDERICK JOHNNES OPPERMAN | Dec 1969 | South African | Director | 2018-11-30 UNTIL 2022-09-09 | RESIGNED |
MR THOMAS TAYLOR | Mar 1950 | British | Director | 2010-05-01 UNTIL 2014-11-30 | RESIGNED |
DOCTOR MICHAEL FREDERICK STRINGER | May 1950 | British | Director | 1998-12-22 UNTIL 2006-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vorenta Ltd | 2018-11-30 - 2018-11-30 | Stonehouse Gloucestershire | Voting rights 75 to 100 percent as firm | |
Vorenta Ltd | 2018-11-30 | Stonehouse | Ownership of shares 75 to 100 percent as firm | |
Agriculture And Horticulture Development Board | 2016-04-06 - 2018-11-30 | Kenilworth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Meat and Livestock Commercial Services L - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £40,406 Cash £850,935 equity |
Meat and Livestock Commercial Services L - Accounts to registrar (filleted) - small 22.3 | 2022-12-22 | 31-03-2022 | £7,493 Cash £648,609 equity |
Meat and Livestock Commercial Services L - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £18,091 Cash £428,531 equity |
Meat and Livestock Commercial Services L - Accounts to registrar (filleted) - small 18.2 | 2020-12-18 | 31-03-2020 | £44,008 Cash £412,946 equity |
Meat and Livestock Commercial Services L - Accounts to registrar (filleted) - small 18.2 | 2019-12-14 | 31-03-2019 | £26,525 Cash £396,398 equity |