About

Registered Number: 03963404
Date of Incorporation: 03/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7-8 Hexagon Business Centre, Springfield Road, Hayes, Middlesex, UB4 0TH,

 

Foodspeed Ltd was registered on 03 April 2000 and are based in Hayes, it's status is listed as "Active". This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAWA, Mandeep Kaur 15 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 04 March 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 03 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 24 April 2015
MR04 - N/A 06 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH03 - Change of particulars for secretary 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 29 February 2008
395 - Particulars of a mortgage or charge 16 June 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 05 December 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 24 August 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 27 January 2002
RESOLUTIONS - N/A 23 May 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
123 - Notice of increase in nominal capital 23 May 2001
225 - Change of Accounting Reference Date 09 February 2001
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 11 June 2007 Fully Satisfied

N/A

Fixed and floating charge 05 August 2003 Fully Satisfied

N/A

Debenture 08 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.