FGS INGREDIENTS LIMITED
OLD INDIA SPICE COMPANY LIMITED

Hellopages » Leicestershire » Leicester » LE4 6AL

Company number 03145946
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address 22-44 BURFIELD STREET, LEICESTER, LE4 6AL
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Jatin Patel as a director on 1 January 2017; Appointment of Mr Jatin Patel as a director on 1 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FGS INGREDIENTS LIMITED are www.fgsingredients.co.uk, and www.fgs-ingredients.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-nine years and nine months. Fgs Ingredients Limited is a Private Limited Company. The company registration number is 03145946. Fgs Ingredients Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of Fgs Ingredients Limited is 22 44 Burfield Street Leicester Le4 6al. The company`s financial liabilities are £1148.8k. It is £182.97k against last year. The cash in hand is £199.59k. It is £-145.86k against last year. And the total assets are £2266.42k, which is £293.18k against last year. PATEL, Kirit Bhailalbhai is a Secretary of the company. PATEL, Ashokkumar Bhailalbhai is a Director of the company. PATEL, Kirit Bhailalbhai is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PATEL, Jatin has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


fgs ingredients Key Finiance

LIABILITIES £1148.8k
+18%
CASH £199.59k
-43%
TOTAL ASSETS £2266.42k
+14%
All Financial Figures

Current Directors

Secretary
PATEL, Kirit Bhailalbhai
Appointed Date: 17 January 1996

Director
PATEL, Ashokkumar Bhailalbhai
Appointed Date: 15 May 1998
74 years old

Director
PATEL, Kirit Bhailalbhai
Appointed Date: 17 January 1996
76 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Director
PATEL, Jatin
Resigned: 01 January 2017
Appointed Date: 01 January 2017
42 years old

FGS INGREDIENTS LIMITED Events

14 Feb 2017
Termination of appointment of Jatin Patel as a director on 1 January 2017
07 Feb 2017
Appointment of Mr Jatin Patel as a director on 1 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
05 Feb 1996
New secretary appointed;new director appointed
05 Feb 1996
Registered office changed on 05/02/96 from: 47/49 green lane northwood middlesex HA6 3AE
23 Jan 1996
Secretary resigned
23 Jan 1996
Director resigned
15 Jan 1996
Incorporation

FGS INGREDIENTS LIMITED Charges

21 May 2013
Charge code 0314 5946 0004
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 March 2013
Debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2005
Fixed and floating charge
Delivered: 15 July 2005
Status: Satisfied on 5 June 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 1997
Mortgage debenture
Delivered: 3 October 1997
Status: Satisfied on 5 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…