Company Information for CUSTOM FEEDERS LIMITED
63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF,
|
Company Registration Number
05470949
Private Limited Company
Active |
Company Name | |
---|---|
CUSTOM FEEDERS LIMITED | |
Legal Registered Office | |
63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF Other companies in LE7 | |
Company Number | 05470949 | |
---|---|---|
Company ID Number | 05470949 | |
Date formed | 2005-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB695805977 |
Last Datalog update: | 2024-03-07 01:58:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUSTOM FEEDERS INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MOUNTSEAL UK LTD |
||
JULIE MARIE YORK |
||
MICHAEL BERNARD YORK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE MARIE YORK |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BW RESERVE THIRTY NINE LTD | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
IRONTOWN SCREENPRINT & CLOTHING LTD | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
FOOD QUALITY SOLUTIONS LTD | Company Secretary | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
SYSTON CONSTRUCTION LIMITED | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
JW FITNESS LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
ART-HR LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
IN THE MOMENT MEDIA LTD | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
FABRIC GUILD LTD | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
KPE LEICESTER LTD | Company Secretary | 2017-11-20 | CURRENT | 2017-11-20 | Liquidation | |
MICK LOWE MOTORS LTD | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
INJECTIONPAK MOULDINGS LTD | Company Secretary | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
THE BURN ROCK BAND LTD | Company Secretary | 2017-10-10 | CURRENT | 2017-10-10 | Active - Proposal to Strike off | |
GRASSLINK LIMITED | Company Secretary | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
KUASARI LIMITED | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
P & S ROOFING LTD | Company Secretary | 2017-08-13 | CURRENT | 2005-07-06 | Active | |
LET'S GET LOST LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
IRONTOWN LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
KEYHAM STUD FARM LTD | Company Secretary | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
CERATA LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
SIMTEC MATERIALS CONSULTANTS LTD | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
GARY CHURCH LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2012-01-04 | Active - Proposal to Strike off | |
UFH SUPPLIES LTD | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
SUSTAINABLE SOLUTIONS CC LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
CAMPBELL SUSTAINABLE SOLUTIONS LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
LAMBOURNE CAFE LTD | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
PCSC (BARSBY) LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
IDLE TORQUE LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
SOPHIE FRENCH CREATIVE LTD | Company Secretary | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
TOM REID LIMITED | Company Secretary | 2016-08-03 | CURRENT | 2016-08-03 | Active | |
JOHN DORY'S QUORN LTD | Company Secretary | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
D A RILEY & SON LTD. | Company Secretary | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
SILVERLYNN LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1995-03-31 | Active | |
CUSTOM SERVICES (MIDLANDS) LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2012-05-17 | Dissolved 2017-10-24 | |
WILLWOOD CONTRACTS LTD | Company Secretary | 2016-03-01 | CURRENT | 2015-03-04 | Active | |
BW RESERVE THIRTY SEVEN LTD | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Dissolved 2016-11-01 | |
JB SPORTS MEDIA LTD | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
HODGKINSONS MOTORSPORT ENGINEERING LTD | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
DLS AGRICULTURAL & EQUINE LTD | Company Secretary | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
ANTHONY CLARK INTERNATIONAL LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
ERIN MAY DEVELOPMENTS LIMITED | Company Secretary | 2016-01-16 | CURRENT | 2015-01-16 | Dissolved 2017-06-27 | |
KNIBBS FOOD SERVICES LTD | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Dissolved 2017-04-11 | |
KITOUT LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
GT PLUMBING & HEATING ENGINEERS LTD | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
DID ELECTRICAL LTD | Company Secretary | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
BOB SUFFOLK LTD | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
THE ONE STOP PLASTICS SHOP LTD | Company Secretary | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
D & C S PROPERTY MAINTENANCE LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2003-08-13 | Active | |
PEAK WHITE PLANT LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
ADIE CARTER LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
AG PLANT SERVICES LIMITED | Company Secretary | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
RODWOOD INTERIORS LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
DERRYWOOD DISPLAY LIMITED | Company Secretary | 2014-12-21 | CURRENT | 1999-12-21 | Dissolved 2017-01-05 | |
STUDIO 1 WORKWEAR LTD | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
KARL BLANKLEY LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
FLIP CLOTHING LTD | Company Secretary | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
DRAIN SERVICES LEICESTER LTD | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
WARNER CARPETS HAMILTON LTD | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ATS TANKS LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2017-10-10 | |
CHARMWOOD KITCHENS & BEDROOMS LTD | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
TAE CONTRACTS LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
DWD LEICESTER LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
G G FARRIERS LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
TAYLOR & CO (ES) LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2000-05-11 | Dissolved 2017-04-13 | |
REVILO INDUSTRIES LTD | Company Secretary | 2014-02-01 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
PAYBACK POWER LTD | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2017-04-11 | |
LLOYD DYKE LTD | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2015-05-19 | |
RIXON MECHANICAL SERVICES LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
GOING BACK TO MY ROOTS LTD | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
SYSTON CARPETS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Active - Proposal to Strike off | |
GROUND QUBE LTD | Company Secretary | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
ORANGE SLICE DESIGN LTD | Company Secretary | 2013-04-05 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
QUORNS CATCH LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
ADVANCED INTERIORS MIDLANDS LTD | Company Secretary | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
MT PLUMBING & HEATING ENGINEERS LTD | Company Secretary | 2012-03-01 | CURRENT | 2012-01-20 | Dissolved 2016-11-08 | |
SG SET DESIGN LTD | Company Secretary | 2011-11-28 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
HOLLY SMITH LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2011-09-14 | Active - Proposal to Strike off | |
SOLAR ROOFLINE LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
VERB ARCHITECTS LTD | Company Secretary | 2011-03-31 | CURRENT | 2010-03-02 | Dissolved 2016-08-16 | |
GRAHAM SMITH FARRIERS LTD | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2017-11-21 | |
ESB RECRUITMENT LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
OPUS PRECISION ENGINEERS LTD | Company Secretary | 2010-06-03 | CURRENT | 2010-06-03 | Active | |
KMS PROJECTS LTD | Company Secretary | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
CNC DIRECT ENGINEERING LTD | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Active | |
BW RESERVE FORTY LIMITED | Company Secretary | 2009-10-23 | CURRENT | 2007-09-03 | Active | |
GLOBAL TELEMETRICS LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2009-07-17 | Active | |
TELEMETRICS LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2009-07-16 | Active | |
WHITE KNIGHT INDUSTRIES LIMITED | Company Secretary | 2009-05-18 | CURRENT | 2009-05-18 | Dissolved 2013-10-08 | |
RNM SERVICES (LEICESTER) LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-03-02 | Active - Proposal to Strike off | |
LEICESTERSHIRE INTERIOR SOLUTIONS LTD | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD YORK | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Bernard York on 2021-06-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIE MARIE YORK | |
AP04 | Appointment of Mountseal Uk Ltd as company secretary on 2016-04-01 | |
TM02 | Termination of appointment of Julie Marie York on 2016-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/16 FROM 22 Station Road Rearsby Leicestershire LE7 3YY | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Bernard York on 2011-06-03 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
CH04 | Secretary's details changed | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: CUSTOM FEEDERS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
ELRES | S386 DISP APP AUDS 03/06/05 | |
ELRES | S366A DISP HOLDING AGM 03/06/05 | |
88(2)R | AD 03/06/05--------- £ SI 49@1=49 £ IC 51/100 | |
88(2)R | AD 03/06/05--------- £ SI 50@1=50 £ IC 1/51 | |
ELRES | S252 DISP LAYING ACC 03/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 25940 - Manufacture of fasteners and screw machine products
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSTOM FEEDERS LIMITED
The top companies supplying to UK government with the same SIC code (25940 - Manufacture of fasteners and screw machine products) as CUSTOM FEEDERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |