UKBizDB.co.uk

FOOD BRANDS GROUP (HOLDINGS) LTD

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

This company is commonly known as Food Brands Group (holdings) Ltd. The company was founded 30 years ago and was given the registration number 02849460. The firm's registered office is in WEST DRAYTON. You can find them at Unit 4, Fika House, Horton Road, West Drayton, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:FOOD BRANDS GROUP (HOLDINGS) LTD
Company Number:02849460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:Unit 4, Fika House, Horton Road, West Drayton, England, UB7 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Green Mews, Bevenden Street, London, England, N1 6AS

Secretary03 September 2019Active
5 Green Mews, Bevenden Street, London, England, N1 6AS

Director23 August 2021Active
5 Green Mews, Bevenden Street, London, England, N1 6AS

Director01 December 2022Active
Unit 4, Fika House, Horton Road, West Drayton, England, UB7 8JD

Secretary21 June 2019Active
18 Honey Hill, Hillingdon, UB10 9NP

Secretary17 November 2000Active
Cornmill Cottage, Pepper Street, Mobberley, WA16 6JL

Secretary26 June 2002Active
63a Sheen Lane, London, SW14 8AB

Secretary31 March 1994Active
Ty Gwyn Mentone Avenue, Aspley Guise, Milton Keynes, MK17 8EQ

Secretary01 April 1995Active
17a Trentham Street, London, SW18 5AS

Secretary02 July 2007Active
148 Alexandra Gardens, Knaphill, GU21 2DL

Secretary15 May 1997Active
45 Eastfield Avenue, Watford, WD2 4HH

Secretary15 January 1996Active
The Coach House, Haywards Heath, RH16 1PB

Secretary27 June 2005Active
Flat 3 27 Litchfield Street, London, WC2H 9NJ

Secretary01 February 2004Active
43 Henry Doulton Drive, London, SW17 6DA

Secretary01 November 2006Active
11, Hillcroome Road, Sutton, England, SM2 5EL

Secretary15 September 2014Active
Suite 3.5 City Gate House, 39-45 Finsbury Square, London, EC2A 1UU

Corporate Secretary01 September 1993Active
1, Tolagsgatan, Karlstad, Sweden,

Director31 May 2013Active
Holly Cottage, 7 The Green Wimbledon, London, SW19 5AZ

Director31 March 1994Active
1, Tolagsgatan, Karlstad, Sweden,

Director31 May 2013Active
Unit 4, Fika House, Horton Road, West Drayton, England, UB7 8JD

Director01 December 2016Active
Suite 3.5,City Gate House, 39-45 Finsbury Square, London, EC2A 1UU

Director01 September 1993Active
11 Redan Street, London, W14 0AB

Director19 November 1996Active
32a Campden Hill Gardens, London, W8 7AZ

Director26 May 1994Active
Unit 4, Fika House, Horton Road, West Drayton, England, UB7 8JD

Director01 February 2019Active
1, Tolagsgatan, Karlstad, Sweden,

Director31 May 2013Active

People with Significant Control

Ab Anders Lofberg
Notified on:01 November 2020
Status:Active
Country of residence:Sweden
Address:Ab Anders Lofberg Company European Head Office, Hamntorget, Karlstad, Sweden, 651 21
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lars Christer Appelqvist
Notified on:31 May 2016
Status:Active
Date of birth:April 1974
Nationality:Swedish
Country of residence:England
Address:Unit 4, Fika House, Horton Road, West Drayton, England, UB7 8JD
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Change account reference date company previous extended.

Download
2023-09-04Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type dormant.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Appoint person secretary company with name date.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-06-22Officers

Appoint person secretary company with name date.

Download
2019-06-22Officers

Termination secretary company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.