3663 FIRST FOR FOODSERVICE LIMITED

Register to unlock more data on OkredoRegister

3663 FIRST FOR FOODSERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05771460

Incorporation date

06/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

814 Leigh Road, Slough SL1 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2006)
dot icon10/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon15/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon07/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon17/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon10/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon01/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon02/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 814 Leigh Road Slough SL1 4BD on 2016-07-01
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon17/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon09/03/2015
Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2015-03-09
dot icon05/11/2014
Appointment of Mr Andrew Mark Selley as a director on 2014-11-05
dot icon22/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon15/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon15/04/2013
Secretary's details changed for Mr Stephen David Bender on 2013-04-15
dot icon17/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr Stephen David Bender on 2012-04-16
dot icon16/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon09/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon01/04/2010
Termination of appointment of Frederick Barnes as a director
dot icon18/02/2010
Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 2010-02-18
dot icon28/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/06/2009
Director's change of particulars / frederick barnes / 01/06/2009
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon11/04/2008
Return made up to 06/04/08; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2007-06-30
dot icon03/05/2007
Return made up to 06/04/07; full list of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Secretary resigned
dot icon29/08/2006
Compulsory strike-off action has been discontinued
dot icon29/08/2006
Withdrawal of application for striking off
dot icon18/08/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon17/08/2006
New secretary appointed;new director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Registered office changed on 17/08/06 from: 291 saltwell road gateshead NE8 4TN
dot icon13/06/2006
First Gazette notice for voluntary strike-off
dot icon04/05/2006
Application for striking-off
dot icon06/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selley, Andrew Mark
Director
05/11/2014 - Present
89
Bender, Stephen David
Director
25/07/2006 - Present
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3663 FIRST FOR FOODSERVICE LIMITED

3663 FIRST FOR FOODSERVICE LIMITED is an(a) Active company incorporated on 06/04/2006 with the registered office located at 814 Leigh Road, Slough SL1 4BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3663 FIRST FOR FOODSERVICE LIMITED?

toggle

3663 FIRST FOR FOODSERVICE LIMITED is currently Active. It was registered on 06/04/2006 .

Where is 3663 FIRST FOR FOODSERVICE LIMITED located?

toggle

3663 FIRST FOR FOODSERVICE LIMITED is registered at 814 Leigh Road, Slough SL1 4BD.

What does 3663 FIRST FOR FOODSERVICE LIMITED do?

toggle

3663 FIRST FOR FOODSERVICE LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for 3663 FIRST FOR FOODSERVICE LIMITED?

toggle

The latest filing was on 10/07/2025: Total exemption full accounts made up to 2025-06-30.