Fast Food Systems Limited WOODLEY, READING


Fast Food Systems started in year 1971 as Private Limited Company with registration number 01027727. The Fast Food Systems company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Woodley, Reading at Unit 1 Headley Park. Postal code: RG5 4SQ.

At present there are 3 directors in the the company, namely Gladys L., Marie W. and Andrew W.. In addition one secretary - Marie W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fast Food Systems Limited Address / Contact

Office Address Unit 1 Headley Park
Office Address2 9 Headley Road East
Town Woodley, Reading
Post code RG5 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027727
Date of Incorporation Mon, 18th Oct 1971
Industry Non-specialised wholesale trade
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st October
Company age 53 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Gladys L.

Position: Director

Appointed: 01 September 2017

Marie W.

Position: Director

Appointed: 26 September 2013

Marie W.

Position: Secretary

Appointed: 01 November 2001

Andrew W.

Position: Director

Appointed: 06 July 1991

Christopher G.

Position: Director

Appointed: 26 August 2014

Resigned: 11 May 2017

Jeremy H.

Position: Director

Appointed: 01 April 2004

Resigned: 22 March 2012

Jeremy H.

Position: Director

Appointed: 01 November 2001

Resigned: 23 October 2003

Timothy W.

Position: Director

Appointed: 01 January 1997

Resigned: 21 September 2001

Donald H.

Position: Director

Appointed: 01 January 1997

Resigned: 27 July 2015

Margaret W.

Position: Secretary

Appointed: 01 June 1994

Resigned: 01 November 2001

Margaret W.

Position: Director

Appointed: 06 July 1991

Resigned: 01 November 2001

Bryan S.

Position: Director

Appointed: 06 July 1991

Resigned: 30 November 1999

Josephine T.

Position: Secretary

Appointed: 06 July 1991

Resigned: 01 June 1994

Arthur W.

Position: Director

Appointed: 06 July 1991

Resigned: 28 July 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Ffs Brands Limited from Reading, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Ffs Brands Limited

Unit 1 Headley Park 9 Headley Road East, Woodley, Reading, RG5 4SQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05500717
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to October 31, 2022
filed on: 9th, May 2023
Free Download (11 pages)

Company search

Advertisements