UKBizDB.co.uk

WELSH FEED PRODUCERS LIMITED

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

This company is commonly known as Welsh Feed Producers Limited. The company was founded 26 years ago and was given the registration number 03570238. The firm's registered office is in POWYS. You can find them at Eagle House, Llansantffraid, Powys, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WELSH FEED PRODUCERS LIMITED
Company Number:03570238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Eagle House, Llansantffraid, Powys, SY22 6AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, Llansantffraid, Powys, SY22 6AQ

Director30 July 2018Active
Eagle House, Llansantffraid, Powys, SY22 6AQ

Director02 October 2023Active
Sunnybank, Meifod, SY22 6YB

Secretary23 September 1998Active
Eagle House, Llansantffraid, Powys, SY22 6AQ

Secretary07 October 1998Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Nominee Secretary26 May 1998Active
1 Ystrad Wrallt, Station Road Nantgaredig, Carmarthen, SA32 7LG

Director23 September 1998Active
2 Shearwater, Orton Wistow, Peterborough, PE2 6YW

Director06 October 1998Active
Rose Villa, Brown Heath, Ellesmere, SY12 0LA

Director11 February 2003Active
Station House, Adderley, Market Drayton, TF9 3TQ

Director15 August 2008Active
Sunnybank, Meifod, SY22 6YB

Director23 September 1998Active
2 Hall Gardens, Polebrook, Peterborough, PE8 5LJ

Director16 January 2004Active
2 Holly Way, Deeping St. James, Peterborough, PE6 8ES

Director01 February 2001Active
Eagle House, Llansantffraid, Powys, SY22 6AQ

Director15 August 2008Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Nominee Director26 May 1998Active

People with Significant Control

Wynnstay Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eagle House, Eagle House, Llansantffraid, United Kingdom, SY22 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person secretary company with change date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-26Capital

Legacy.

Download
2018-07-26Capital

Capital statement capital company with date currency figure.

Download
2018-07-26Insolvency

Legacy.

Download
2018-07-26Resolution

Resolution.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.