Mars Horsecare Uk Limited SLOUGH


Mars Horsecare Uk started in year 1998 as Private Limited Company with registration number 03596340. The Mars Horsecare Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Slough at 3d Dundee Road. Postal code: SL1 4LG. Since 13th August 2007 Mars Horsecare Uk Limited is no longer carrying the name Effem Equine.

The firm has 4 directors, namely Gordon S., Fiona C. and Andrew P. and others. Of them, Robert C. has been with the company the longest, being appointed on 29 July 1999 and Gordon S. has been with the company for the least time - from 7 January 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mars Horsecare Uk Limited Address / Contact

Office Address 3d Dundee Road
Town Slough
Post code SL1 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596340
Date of Incorporation Fri, 10th Jul 1998
Industry Manufacture of prepared feeds for farm animals
Industry Manufacture of prepared pet foods
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Gordon S.

Position: Director

Appointed: 07 January 2020

Fiona C.

Position: Director

Appointed: 07 September 2017

Andrew P.

Position: Director

Appointed: 09 August 2016

Robert C.

Position: Director

Appointed: 29 July 1999

David H.

Position: Director

Appointed: 09 August 2016

Resigned: 14 August 2019

Dominic J.

Position: Director

Appointed: 22 July 2015

Resigned: 18 December 2019

Keith B.

Position: Director

Appointed: 15 December 2014

Resigned: 25 May 2016

Ian L.

Position: Director

Appointed: 15 December 2014

Resigned: 02 July 2021

Benjamin L.

Position: Director

Appointed: 10 October 2014

Resigned: 14 March 2016

Julie H.

Position: Director

Appointed: 25 January 2013

Resigned: 14 July 2017

Carol W.

Position: Director

Appointed: 06 July 2012

Resigned: 29 December 2017

Carol W.

Position: Secretary

Appointed: 06 July 2012

Resigned: 29 December 2017

Tim R.

Position: Director

Appointed: 01 July 2010

Resigned: 12 October 2012

David R.

Position: Director

Appointed: 09 March 2008

Resigned: 01 July 2011

Ellis R.

Position: Director

Appointed: 23 October 2006

Resigned: 09 March 2008

Margaret J.

Position: Secretary

Appointed: 03 March 2006

Resigned: 06 July 2012

Margaret J.

Position: Director

Appointed: 03 March 2006

Resigned: 06 July 2012

Stefano Z.

Position: Director

Appointed: 26 February 2004

Resigned: 01 September 2006

Robert S.

Position: Director

Appointed: 31 December 2002

Resigned: 26 February 2004

Stuart G.

Position: Director

Appointed: 31 December 2002

Resigned: 15 December 2014

Stuart G.

Position: Secretary

Appointed: 31 December 2002

Resigned: 03 March 2006

Paul B.

Position: Director

Appointed: 21 September 2001

Resigned: 31 December 2002

Andrea M.

Position: Director

Appointed: 21 September 2001

Resigned: 14 November 2003

Jeremy B.

Position: Director

Appointed: 18 November 1998

Resigned: 18 December 2019

Ruth M.

Position: Director

Appointed: 18 November 1998

Resigned: 18 June 2012

Robert C.

Position: Director

Appointed: 18 November 1998

Resigned: 18 December 1998

Gareth P.

Position: Director

Appointed: 18 November 1998

Resigned: 31 July 2015

Andrew C.

Position: Secretary

Appointed: 18 November 1998

Resigned: 31 December 2002

Andrew C.

Position: Director

Appointed: 18 November 1998

Resigned: 30 June 2010

Catherine E.

Position: Director

Appointed: 18 November 1998

Resigned: 16 March 2001

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1998

Resigned: 18 November 1998

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1998

Resigned: 18 November 1998

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 10 July 1998

Resigned: 18 November 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Food Manufacturers (G.b. Company) from Slough, United Kingdom. The abovementioned PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mars Horsecare Holdings Uk Limited that put Slough, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Food Manufacturers (G.B. Company)

3d Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 01191790
Notified on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mars Horsecare Holdings Uk Limited

3d Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03606201
Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Effem Equine August 13, 2007
Spillers Speciality Feeds August 1, 2003
Oval (1321) July 20, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, September 2023
Free Download (72 pages)

Company search

Advertisements