FFS (2023) LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
FFS (2023) LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
FFS (2023) LIMITED was incorporated 31 years ago on 24/11/1992 and has the registered number: 02767285. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
FFS (2023) LIMITED was incorporated 31 years ago on 24/11/1992 and has the registered number: 02767285. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
FFS (2023) LIMITED - LEICESTER
This company is listed in the following categories:
27320 - Manufacture of other electronic and electric wires and cables
27320 - Manufacture of other electronic and electric wires and cables
46660 - Wholesale of other office machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 30/06/2024 |
Registered Office
THE OLD MILL
LEICESTER
LE3 5DE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENVIRONMENTAL BUSINESS PRODUCTS LIMITED (until 01/05/2023)
ENVIRONMENTAL BUSINESS PRODUCTS LIMITED (until 01/05/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK JAMES STEAD | Feb 1966 | British | Director | 1992-11-24 | CURRENT |
MR OLIVIER WERRNAIN | Jan 1976 | French | Director | 2012-06-01 UNTIL 2015-06-05 | RESIGNED |
MR WILLIAM GEORGE NIXON | May 1967 | British | Director | 1992-11-24 UNTIL 2003-01-30 | RESIGNED |
MR GILBERT HENRI LEON RUDOLF MANSVELDERS | Apr 1965 | Netherlands | Director | 2009-02-25 UNTIL 2010-12-06 | RESIGNED |
MR ALEEM HOSEIN | Oct 1973 | British | Director | 2009-02-25 UNTIL 2021-01-30 | RESIGNED |
STEPHEN HASKEW | Dec 1964 | British | Director | 1993-05-28 UNTIL 1994-03-30 | RESIGNED |
MR ANDREW SINCLAIR DUNCAN | Jul 1951 | United Kingdom | Director | 2009-02-25 UNTIL 2016-07-28 | RESIGNED |
KIMBERLEY CALDERON | British | Director | 1992-11-24 UNTIL 1992-11-24 | RESIGNED | |
RAYHAN AHMAD | Sep 1973 | British | Director | 2009-02-25 UNTIL 2023-05-17 | RESIGNED |
MR PATRICK JAMES STEAD | Feb 1966 | British | Secretary | 1992-11-24 UNTIL 2003-01-30 | RESIGNED |
SIMON PEACE | Sep 1972 | Secretary | 2003-04-08 UNTIL 2003-10-31 | RESIGNED | |
MR DAVID THOMAS MARSHALL | Jun 1962 | Secretary | 2003-01-30 UNTIL 2003-04-08 | RESIGNED | |
MR ALEEM HOSEIN | Oct 1973 | British | Secretary | 2003-10-31 UNTIL 2009-02-25 | RESIGNED |
MR ANDREW SINCLAIR DUNCAN | Jul 1951 | United Kingdom | Secretary | 2009-02-25 UNTIL 2016-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Aleem Hosein | 2016-04-06 - 2021-01-30 | 10/1973 | London | Significant influence or control |
Mr Patrick James Stead | 2016-04-06 | 2/1966 | Leicester | Right to appoint and remove directors |
Zoso Ltd | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Environmental Business Products Limited Filleted accounts for Companies House (small and micro) | 2022-08-19 | 31-03-2022 | £10,177 Cash £858,643 equity |
Environmental Business Products Limited Filleted accounts for Companies House (small and micro) | 2021-12-21 | 31-03-2021 | £1,066,856 Cash £988,362 equity |
Environmental Business Products Limited Filleted accounts for Companies House (small and micro) | 2021-07-29 | 31-03-2020 | £358,343 Cash £673,148 equity |
ENVIRONMENTAL_BUSINESS_PR - Accounts | 2020-04-30 | 31-03-2019 | £92,922 Cash £163,241 equity |