FINE FROZEN FOODS LIMITED
HESTON

Hellopages » Greater London » Hounslow » TW5 0LD

Company number 02602120
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address UNIT 20 HESTON INDUSTRIAL MALL, CHURCH ROAD, HESTON, MIDDLESEX, TW5 0LD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 300 ; Director's details changed for Nicholas Richard Wadsworth on 30 September 2015. The most likely internet sites of FINE FROZEN FOODS LIMITED are www.finefrozenfoods.co.uk, and www.fine-frozen-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Fine Frozen Foods Limited is a Private Limited Company. The company registration number is 02602120. Fine Frozen Foods Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Fine Frozen Foods Limited is Unit 20 Heston Industrial Mall Church Road Heston Middlesex Tw5 0ld. The company`s financial liabilities are £97.8k. It is £31.02k against last year. The cash in hand is £58.73k. It is £29.8k against last year. And the total assets are £253.06k, which is £61.09k against last year. WADSWORTH, Gillian Jane is a Secretary of the company. WADSWORTH, Nicholas Richard is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary STUART SMITH, Ian has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other food services".


fine frozen foods Key Finiance

LIABILITIES £97.8k
+46%
CASH £58.73k
+103%
TOTAL ASSETS £253.06k
+31%
All Financial Figures

Current Directors

Secretary
WADSWORTH, Gillian Jane
Appointed Date: 24 June 1996

Director
WADSWORTH, Nicholas Richard
Appointed Date: 17 April 1991
66 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 17 April 1991
Appointed Date: 17 April 1991

Secretary
STUART SMITH, Ian
Resigned: 24 June 1996
Appointed Date: 17 April 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 17 April 1991
Appointed Date: 17 April 1991

FINE FROZEN FOODS LIMITED Events

27 Oct 2016
Total exemption full accounts made up to 31 January 2016
01 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300

01 Jun 2016
Director's details changed for Nicholas Richard Wadsworth on 30 September 2015
01 Jun 2016
Secretary's details changed for Gillian Jane Wadsworth on 30 September 2015
07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 59 more events
11 May 1992
Return made up to 17/04/92; full list of members
  • 363(288) ‐ Director's particulars changed

13 Sep 1991
Particulars of mortgage/charge

30 Jun 1991
Accounting reference date notified as 31/07

18 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1991
Incorporation

FINE FROZEN FOODS LIMITED Charges

14 February 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2005
Rent deposit deed
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: The company with full title guarantee charges its interest…
18 November 2002
Deed of charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 25 alexandra lodge monument hill weybridge and all…
6 March 1998
Rent deposit deed
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Thorn UK Rental Limited
Description: £4,375.
27 September 1996
Legal mortgage
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The l/h property k/a 327 scafell road slough berkshire t/n…
16 November 1992
Fixed and floating charge
Delivered: 26 November 1992
Status: Satisfied on 8 March 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 September 1991
Fixed and floating charge
Delivered: 13 September 1991
Status: Satisfied on 8 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on all the undertaking and all…