Company Information for FOOD REPUBLIC SERVICES LIMITED
10A HIGH STREET, CHISLEHURST, BR7 5AN,
|
Company Registration Number
06945204
Private Limited Company
Active |
Company Name | ||
---|---|---|
FOOD REPUBLIC SERVICES LIMITED | ||
Legal Registered Office | ||
10A HIGH STREET CHISLEHURST BR7 5AN Other companies in HA1 | ||
Previous Names | ||
|
Company Number | 06945204 | |
---|---|---|
Company ID Number | 06945204 | |
Date formed | 2009-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB981168790 |
Last Datalog update: | 2024-01-08 20:10:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JETHRO MCCARTHY |
||
JETHRO MCCARTHY |
||
WILLIAM ROBERT SALAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIER LUIGI CADONI |
Director | ||
HABIB EBADOLLAHZADEH NAMINI |
Director | ||
SIVAGURU SIVANANTHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE FOOD & DRINK LIMITED | Director | 2014-03-01 | CURRENT | 2011-03-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 05/07/22 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES | |
Change of details for Mr William Robert Salam as a person with significant control on 2020-01-01 | ||
Director's details changed for Mr William Robert Salam on 2020-01-01 | ||
CH01 | Director's details changed for Mr William Robert Salam on 2020-01-01 | |
PSC04 | Change of details for Mr William Robert Salam as a person with significant control on 2020-01-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jethro Mccarthy on 2020-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr William Robert Salam as a person with significant control on 2016-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/17 FROM Arches 42 & 43 Stewarts Lane Depot Silverthorne Road London SW8 3HE | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SALAM | |
CH01 | Director's details changed for Mr William Robert Salam on 2016-07-01 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2012-06-18 GBP 200 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO MCCARTHY / 14/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO MCCARTHY / 14/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SALEM / 14/06/2012 | |
SH03 | Purchase of own shares | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 1D TIDEWAY IND ESTATE KIRTLING STREET NINE ELMS LANE LONDON SW8 5BP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIER CADONI | |
AP01 | DIRECTOR APPOINTED MR WILLIAM SALEM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PIERO CADONI | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO MCCARTHY / 09/10/2009 | |
AP03 | SECRETARY APPOINTED MR JETHRO MCCARTHY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIVAGURU SIVANANTHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HABIB NAMINI | |
SH01 | 09/10/09 STATEMENT OF CAPITAL GBP 210 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 25 UPCROFT AVENUE EDGWARE MIDDLESEX HA8 9RA UNITED KINGDOM | |
CERTNM | COMPANY NAME CHANGED JR FOOD SERVICES LIMITED CERTIFICATE ISSUED ON 27/08/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT AGREEMENT | Outstanding | NETWORK RAIL INFRASTRUCTURE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | ST JAMES GROUP LIMITED |
Creditors Due After One Year | 2012-07-01 | £ 9,801 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 424,703 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD REPUBLIC SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 20,200 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 20,995 |
Current Assets | 2012-07-01 | £ 619,806 |
Debtors | 2012-07-01 | £ 490,964 |
Fixed Assets | 2012-07-01 | £ 71,646 |
Shareholder Funds | 2012-07-01 | £ 256,948 |
Stocks Inventory | 2012-07-01 | £ 107,847 |
Tangible Fixed Assets | 2012-07-01 | £ 71,646 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as FOOD REPUBLIC SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | |||
17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |