FOODSPEED LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB4 0TH

Company number 03963404
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address UNIT 7-8 HEXAGON BUSINESS CENTRE, SPRINGFIELD ROAD, HAYES, MIDDLESEX, ENGLAND, UB4 0TH
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 500,001 ; Full accounts made up to 31 July 2015; Registered office address changed from Palladium House 1-4 Argyll Street, London W1F 7LD to Unit 7-8 Hexagon Business Centre Springfield Road Hayes Middlesex UB4 0th on 14 March 2016. The most likely internet sites of FOODSPEED LIMITED are www.foodspeed.co.uk, and www.foodspeed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Foodspeed Limited is a Private Limited Company. The company registration number is 03963404. Foodspeed Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Foodspeed Limited is Unit 7 8 Hexagon Business Centre Springfield Road Hayes Middlesex England Ub4 0th. . BAWA, Manpreet Singh is a Secretary of the company. BAWA, Gurmit Kaur is a Director of the company. BAWA, Mandeep Kaur is a Director of the company. BAWA, Manpreet Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
BAWA, Manpreet Singh
Appointed Date: 03 April 2000

Director
BAWA, Gurmit Kaur
Appointed Date: 03 April 2000
51 years old

Director
BAWA, Mandeep Kaur
Appointed Date: 15 August 2005
56 years old

Director
BAWA, Manpreet Singh
Appointed Date: 03 April 2000
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

FOODSPEED LIMITED Events

03 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500,001

24 Mar 2016
Full accounts made up to 31 July 2015
14 Mar 2016
Registered office address changed from Palladium House 1-4 Argyll Street, London W1F 7LD to Unit 7-8 Hexagon Business Centre Springfield Road Hayes Middlesex UB4 0th on 14 March 2016
24 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500,001

06 Mar 2015
Satisfaction of charge 3 in full
...
... and 49 more events
14 Apr 2000
Secretary resigned
14 Apr 2000
Director resigned
14 Apr 2000
New secretary appointed
14 Apr 2000
New director appointed
03 Apr 2000
Incorporation

FOODSPEED LIMITED Charges

11 June 2007
Composite all assets guarantee and debenture
Delivered: 16 June 2007
Status: Satisfied on 6 March 2015
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
5 August 2003
Fixed and floating charge
Delivered: 19 August 2003
Status: Satisfied on 18 July 2008
Persons entitled: Nmb-Heller Limited
Description: All moneys payable to the company and all other rights the…
8 August 2002
Debenture
Delivered: 24 August 2002
Status: Satisfied on 18 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…