Warning: file_put_contents(c/59a0ea209844b32295eee0b1d1aaaa23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fff Catering Limited, TN23 1RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FFF CATERING LIMITED

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

This company is commonly known as Fff Catering Limited. The company was founded 15 years ago and was given the registration number 06895822. The firm's registered office is in ASHFORD. You can find them at C/o Elwick Club, Church Road, Ashford, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FFF CATERING LIMITED
Company Number:06895822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:C/o Elwick Club, Church Road, Ashford, England, TN23 1RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Office Administrator, 95 Wordsworth Way, West Drayton, England, UB7 9HY

Director01 April 2016Active
C/O Elwick Club, Church Road, Ashford, England, TN23 1RD

Director18 June 2019Active
Singleton Barn Cottage, Hoxton Close, Singleton, Ashford, United Kingdom, TN23 4TY

Director05 May 2009Active
The Mount, Barrow Hill, Sellindge, Ashford, United Kingdom, TN25 6JQ

Director01 February 2010Active
C/O Office Administrator, 95 Wordsworth Way, West Drayton, England, UB7 9HY

Director17 June 2019Active
95, Wordsworth Way, West Drayton, England, UB7 9HY

Director03 December 2012Active

People with Significant Control

Mr Thierry Michel Albert Tison
Notified on:01 January 2017
Status:Active
Date of birth:June 1966
Nationality:French
Country of residence:England
Address:95, Wordsworth Way, West Drayton, England, UB7 9HY
Nature of control:
  • Significant influence or control
Mr Mecot David Fournillier
Notified on:01 January 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2020-01-04Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-30Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.