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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Headley Park, 9 Headley Road East, Woodley, Reading, RG5 4SQ | Secretary | 01 November 2001 | Active |
Unit 1 Headley Park, 9 Headley Road East, Woodley, Reading, RG5 4SQ | Director | 01 September 2017 | Active |
Unit 1 Headley Park, 9 Headley Road East, Woodley, Reading, RG5 4SQ | Director | - | Active |
17, The Manor, Shinfield, Reading, England, RG2 9DP | Director | 26 September 2013 | Active |
7 Loves Close, Burghfield Common, Reading, RG7 3NE | Secretary | - | Active |
11 Old Barn Close, Caversham, Reading, RG4 8QY | Secretary | 01 June 1994 | Active |
9, Catherines Close, Catherine-De-Barnes, Solihull, England, B91 2SZ | Director | 26 August 2014 | Active |
Pinecote, 6 Clayhill Road, Burghfield Common Reading, RG7 3HE | Director | 01 January 1997 | Active |
6 Meadow Side, Thornbury, BS35 2EN | Director | 01 April 2004 | Active |
6 Meadow Side, Thornbury, BS35 2EN | Director | 01 November 2001 | Active |
Chapel House, The Ridge, Cold Ash, RG16 9JB | Director | - | Active |
26 Paynesdown Road, Thatcham, RG17 3RU | Director | 01 January 1997 | Active |
11 Old Barn Close, Caversham, Reading, RG4 8QY | Director | - | Active |
11 Old Barn Close, Caversham, Reading, RG4 8QY | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-03-21 | Officers | Change person secretary company with change date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2021-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type small. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type small. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type small. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-03-09 | Accounts | Accounts with accounts type small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-09 | Accounts | Accounts with accounts type small. | Download |
2015-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-09 | Officers | Termination director company with name termination date. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.