UKBizDB.co.uk

FEAST MEATS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Feast Meats Ltd. The company was founded 8 years ago and was given the registration number 10109213. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:FEAST MEATS LTD
Company Number:10109213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Secretary20 October 2021Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director20 October 2021Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director07 April 2016Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Secretary07 April 2016Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director07 April 2016Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director07 April 2016Active

People with Significant Control

Broody Limited
Notified on:23 March 2020
Status:Active
Country of residence:United Kingdom
Address:Biscuit Building, 10 Redchurch Street, London, United Kingdom, E2 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
R N Sprackling Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shon Arnold Spencer Sprackling
Notified on:07 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
Nature of control:
  • Significant influence or control
Mr Simon Richard Sprackling
Notified on:07 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
Nature of control:
  • Significant influence or control
Mr Murray Spaulding
Notified on:07 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-18Dissolution

Dissolution application strike off company.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person secretary company with name date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Capital

Capital allotment shares.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.