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

Fssi Group (UK) Ltd. GERRARDS CROSS


Fssi Group (UK) started in year 2011 as Private Limited Company with registration number 07676448. The Fssi Group (UK) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Gerrards Cross at Office 114, Building 1, Chalfont Park. Postal code: SL9 0BG. Since 2017-05-18 Fssi Group (UK) Ltd. is no longer carrying the name The Safe Food People.

The company has 2 directors, namely Jennifer C., David T.. Of them, David T. has been with the company the longest, being appointed on 29 April 2013 and Jennifer C. has been with the company for the least time - from 10 April 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the company until 4 April 2019.

Fssi Group (UK) Ltd. Address / Contact

Office Address Office 114, Building 1, Chalfont Park
Office Address2 Chalfont St. Peter
Town Gerrards Cross
Post code SL9 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07676448
Date of Incorporation Tue, 21st Jun 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Jennifer C.

Position: Director

Appointed: 10 April 2019

David T.

Position: Director

Appointed: 29 April 2013

Jacqueline P.

Position: Director

Appointed: 04 April 2019

Resigned: 31 December 2023

David S.

Position: Director

Appointed: 04 April 2019

Resigned: 01 September 2022

David S.

Position: Secretary

Appointed: 01 March 2017

Resigned: 04 April 2019

Anthony R.

Position: Director

Appointed: 29 April 2013

Resigned: 27 February 2015

Benjamin H.

Position: Director

Appointed: 04 January 2013

Resigned: 31 October 2017

Adrian W.

Position: Director

Appointed: 21 June 2011

Resigned: 04 January 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is David T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Benjamin H. This PSC owns 25-50% shares.

David T.

Notified on 21 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin H.

Notified on 21 June 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Company previous names

The Safe Food People May 18, 2017
The Food Safety Consultancy July 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312017-03-312021-03-312022-03-31
Net Worth-16 528-34 547-35 097106 843100 888  
Balance Sheet
Cash Bank On Hand      608
Current Assets9 599222 640324 041694 474475 9221 084 9491 472 427
Debtors8 106221 316323 670686 435473 6981 084 9491 471 819
Property Plant Equipment     2 8433 734
Cash Bank In Hand1 4931 3243718 0392 224  
Reserves/Capital
Called Up Share Capital100100100135 000135 000  
Profit Loss Account Reserve-16 628-34 647-35 197-28 157-34 112  
Shareholder Funds-16 528-34 547-35 097106 843100 888  
Other
Accumulated Amortisation Impairment Intangible Assets     11 09526 792
Accumulated Depreciation Impairment Property Plant Equipment     20 9514 721
Additions Other Than Through Business Combinations Intangible Assets      5 973
Amounts Owed By Related Parties     718 3031 050 842
Amounts Owed To Group Undertakings     540 022567 438
Average Number Employees During Period     67
Bank Borrowings     250 000220 833
Bank Borrowings Overdrafts     117 631205 584
Bank Overdrafts     6 188155 584
Corporation Tax Payable     822 
Corporation Tax Recoverable     102 734 
Creditors     1 424 6111 710 875
Fixed Assets     346 458328 152
Increase Decrease Through Other Changes Intangible Assets      -9 473
Increase From Amortisation Charge For Year Intangible Assets      15 697
Increase From Depreciation Charge For Year Property Plant Equipment      1 938
Intangible Assets     143 512124 315
Intangible Assets Gross Cost     154 607151 107
Investments     200 103200 103
Investments Fixed Assets 22102102200 103200 103
Other Creditors     1 069 5701 248 206
Other Taxation Social Security Payable     72 325100 180
Percentage Class Share Held In Subsidiary      100
Profit Loss     8 06882 908
Property Plant Equipment Gross Cost     33 2568 455
Total Additions Including From Business Combinations Property Plant Equipment      2 829
Total Borrowings     213 959170 833
Trade Creditors Trade Payables     126 869294 267
Trade Debtors Trade Receivables     23 02816 302
Accounting Period Subsidiary 2 0132 0142 0152 017  
Administrative Expenses60 323      
Amounts Owed By Group Undertakings Other Participating Interests Within One Year 220 266     
Amounts Owed To Group Undertakings Other Participating Interests Within One Year 102 523     
Cost Sales48 640      
Creditors Due Within One Year26 127257 189359 140587 733375 136  
Debtors Due Within One Year8 106221 316     
Gross Profit Loss44 594      
Interest Payable Similar Charges899      
Loans From Directors Within One Year 152 616     
Net Current Assets Liabilities-16 528-34 549-35 099106 741100 786  
Number Shares Allotted100505084 37584 375  
Operating Profit Loss-15 729      
Other Creditors Due Within One Year5001 000     
Other Taxation Social Security Within One Year627      
Par Value Share11111  
Prepayments Accrued Income Current Asset Due Within One Year 1 050     
Profit Loss For Period-16 628      
Profit Loss On Ordinary Activities Before Tax-16 628      
Share Capital Allotted Called Up Paid100505084 37584 375  
Total Assets Less Current Liabilities-16 528-34 547-35 097106 843100 888  
Trade Creditors Within One Year 1 050     
Turnover Gross Operating Revenue93 234      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2024-02-21: 317886.00 GBP
filed on: 28th, February 2024
Free Download (3 pages)

Company search