UKBizDB.co.uk

FFS BRANDS LIMITED

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

This company is commonly known as Ffs Brands Limited. The company was founded 18 years ago and was given the registration number 05500717. The firm's registered office is in 9 HEADLEY ROAD EAST WOODLEY. You can find them at C/o Fast Food Systems Ltd, Unit 1 Headley Park, 9 Headley Road East Woodley, Reading Berkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:FFS BRANDS LIMITED
Company Number:05500717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:C/o Fast Food Systems Ltd, 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
C/O Fast Food Systems Ltd, Unit 1 Headley Park, 9 Headley Road East Woodley, RG5 4SQ

Secretary22 July 2005Active
C/O Fast Food Systems Ltd, Unit 1 Headley Park, 9 Headley Road East Woodley, RG5 4SQ

Director22 July 2005Active
C/O Fast Food Systems Ltd, Unit 1 Headley Park, 9 Headley Road East Woodley, RG5 4SQ

Director26 September 2013Active
6 Buckthorn Close, Wokingham, RG40 5YD

Secretary06 July 2005Active
Pinecote, 6 Clayhill Road, Burghfield Common Reading, RG7 3HE

Director22 July 2005Active
6 Meadow Side, Thornbury, BS35 2EN

Director22 July 2005Active
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW

Corporate Director06 July 2005Active

People with Significant Control

Mr Andrew James Withers
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:C/O Fast Food Systems Ltd, 9 Headley Road East Woodley, RG5 4SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Marie Paule Ellamal Andrine Withers
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:C/O Fast Food Systems Ltd, 9 Headley Road East Woodley, RG5 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-09Accounts

Accounts with accounts type small.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person secretary company with change date.

Download
2023-07-11Confirmation 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
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type small.

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 updates.

Download
2019-03-21Accounts

Accounts with accounts type small.

Download
2018-08-06Resolution

Resolution.

Download
2018-07-25Capital

Capital allotment shares.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type small.

Download
2017-02-23Resolution

Resolution.

Download
2016-07-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.