F.A.B. FOODS LIMITED
SURREY

Hellopages » Surrey » Mole Valley » KT22 8BZ

Company number 00871322
Status Active
Incorporation Date 14 February 1966
Company Type Private Limited Company
Address 2 BRIDGE STREET, LEATHERHEAD, SURREY, KT22 8BZ
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Roger Matthew Cooke as a director on 4 January 2016. The most likely internet sites of F.A.B. FOODS LIMITED are www.fabfoods.co.uk, and www.f-a-b-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Chessington North Rail Station is 5 miles; to Reigate Rail Station is 6.6 miles; to Kingston Rail Station is 8.3 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F A B Foods Limited is a Private Limited Company. The company registration number is 00871322. F A B Foods Limited has been working since 14 February 1966. The present status of the company is Active. The registered address of F A B Foods Limited is 2 Bridge Street Leatherhead Surrey Kt22 8bz. The company`s financial liabilities are £80.62k. It is £-104.22k against last year. The cash in hand is £120.74k. It is £-81.75k against last year. And the total assets are £131.08k, which is £-145.46k against last year. HOWLAND, Gloria is a Secretary of the company. COOKE, Paul Roger is a Director of the company. COOKE, Roger Matthew is a Director of the company. Secretary COOKE, Matthew Roger Awstis has been resigned. Secretary MATTS, Shirley Elizabeth has been resigned. Secretary RT SECRETARIAL LIMITED has been resigned. Director COOKE, Roger Matthew has been resigned. The company operates in "Wholesale of meat and meat products".


f.a.b. foods Key Finiance

LIABILITIES £80.62k
-57%
CASH £120.74k
-41%
TOTAL ASSETS £131.08k
-53%
All Financial Figures

Current Directors

Secretary
HOWLAND, Gloria
Appointed Date: 31 July 2006

Director
COOKE, Paul Roger
Appointed Date: 23 April 2010
68 years old

Director
COOKE, Roger Matthew
Appointed Date: 23 April 2010
59 years old

Resigned Directors

Secretary
COOKE, Matthew Roger Awstis
Resigned: 30 July 2006
Appointed Date: 17 November 2004

Secretary
MATTS, Shirley Elizabeth
Resigned: 25 July 1997

Secretary
RT SECRETARIAL LIMITED
Resigned: 17 November 2004
Appointed Date: 25 July 1997

Director
COOKE, Roger Matthew
Resigned: 04 January 2016
101 years old

Persons With Significant Control

Mr Paul Roger Cooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Matthew Cooke
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.A.B. FOODS LIMITED Events

03 Feb 2017
Confirmation statement made on 14 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Termination of appointment of Roger Matthew Cooke as a director on 4 January 2016
26 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,350

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
23 Sep 1987
Secretary resigned;new secretary appointed;director resigned

09 Dec 1986
Accounts for a small company made up to 31 December 1985

09 Dec 1986
Return made up to 23/10/86; full list of members

07 Oct 1986
Registered office changed on 07/10/86 from: 115A gloucester place london W1H 3PJ

14 Feb 1966
Incorporation

F.A.B. FOODS LIMITED Charges

29 April 1975
Charge
Delivered: 2 May 1975
Status: Satisfied on 30 December 2005
Persons entitled: Barclays Bank PLC
Description: Any moneys from time to time standing to the credit of the…
20 March 1968
Sub-mortgage
Delivered: 21 March 1968
Status: Satisfied on 30 December 2005
Persons entitled: Martin's Bank LTD
Description: Benefit of a charge dated 3/11/67 for securing £2600…