UKBizDB.co.uk

FAST FOOD SYSTEMS LIMITED

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

This company is commonly known as Fast Food Systems Limited. The company was founded 52 years ago and was given the registration number 01027727. The firm's registered office is in WOODLEY, READING. You can find them at Unit 1 Headley Park, 9 Headley Road East, Woodley, Reading, Berkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:FAST FOOD SYSTEMS LIMITED
Company Number:01027727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1971
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Headley Park, 9 Headley Road East, Woodley, Reading, Berkshire, RG5 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Headley Park, 9 Headley Road East, Woodley, Reading, RG5 4SQ

Secretary01 November 2001Active
Unit 1 Headley Park, 9 Headley Road East, Woodley, Reading, RG5 4SQ

Director01 September 2017Active
Unit 1 Headley Park, 9 Headley Road East, Woodley, Reading, RG5 4SQ

Director-Active
17, The Manor, Shinfield, Reading, England, RG2 9DP

Director26 September 2013Active
7 Loves Close, Burghfield Common, Reading, RG7 3NE

Secretary-Active
11 Old Barn Close, Caversham, Reading, RG4 8QY

Secretary01 June 1994Active
9, Catherines Close, Catherine-De-Barnes, Solihull, England, B91 2SZ

Director26 August 2014Active
Pinecote, 6 Clayhill Road, Burghfield Common Reading, RG7 3HE

Director01 January 1997Active
6 Meadow Side, Thornbury, BS35 2EN

Director01 April 2004Active
6 Meadow Side, Thornbury, BS35 2EN

Director01 November 2001Active
Chapel House, The Ridge, Cold Ash, RG16 9JB

Director-Active
26 Paynesdown Road, Thatcham, RG17 3RU

Director01 January 1997Active
11 Old Barn Close, Caversham, Reading, RG4 8QY

Director-Active
11 Old Barn Close, Caversham, Reading, RG4 8QY

Director-Active

People with Significant Control

Ffs Brands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 Headley Park 9, Headley Road East, Reading, England, RG5 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Officers

Change person secretary company with change date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type small.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type small.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-03-09Accounts

Accounts with accounts type small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type small.

Download
2015-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-09Officers

Termination director company with name termination date.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.