You are here: bizstats.co.uk > a-z index > F list > FF list

Ffs Brands Limited 9 HEADLEY ROAD EAST WOODLEY


Founded in 2005, Ffs Brands, classified under reg no. 05500717 is an active company. Currently registered at C/o Fast Food Systems Ltd RG5 4SQ, 9 Headley Road East Woodley the company has been in the business for 19 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 4th October 2005 Ffs Brands Limited is no longer carrying the name Fieldsec 327.

Currently there are 2 directors in the the company, namely Marie W. and Andrew W.. In addition one secretary - Marie W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barry N. who worked with the the company until 22 July 2005.

Ffs Brands Limited Address / Contact

Office Address C/o Fast Food Systems Ltd
Office Address2 Unit 1 Headley Park
Town 9 Headley Road East Woodley
Post code RG5 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05500717
Date of Incorporation Wed, 6th Jul 2005
Industry Non-specialised wholesale trade
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Marie W.

Position: Director

Appointed: 26 September 2013

Marie W.

Position: Secretary

Appointed: 22 July 2005

Andrew W.

Position: Director

Appointed: 22 July 2005

Jeremy H.

Position: Director

Appointed: 22 July 2005

Resigned: 09 May 2012

Donald H.

Position: Director

Appointed: 22 July 2005

Resigned: 27 July 2015

Speafi Limited

Position: Corporate Director

Appointed: 06 July 2005

Resigned: 22 July 2005

Barry N.

Position: Secretary

Appointed: 06 July 2005

Resigned: 22 July 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Andrew W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Marie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marie W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fieldsec 327 October 4, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Monday 31st October 2022
filed on: 9th, May 2023
Free Download (6 pages)

Company search

Advertisements