SOUTH LINCS FOODSERVICE LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
SOUTH LINCS FOODSERVICE LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Active.
SOUTH LINCS FOODSERVICE LIMITED was incorporated 42 years ago on 17/06/1981 and has the registered number: 01568776. The accounts status is FULL and accounts are next due on 31/03/2025.
SOUTH LINCS FOODSERVICE LIMITED was incorporated 42 years ago on 17/06/1981 and has the registered number: 01568776. The accounts status is FULL and accounts are next due on 31/03/2025.
SOUTH LINCS FOODSERVICE LIMITED - SLOUGH
This company is listed in the following categories:
46390 - Non-specialised wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco
56290 - Other food services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
814 LEIGH ROAD
SLOUGH
SL1 4BD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
M G S MANAGEMENT SERVICES LIMITED (until 17/09/2020)
M G S MANAGEMENT SERVICES LIMITED (until 17/09/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THAMER HAMANDI | Secretary | 2012-12-20 | CURRENT | ||
MR STEPHEN DAVID BENDER | Oct 1964 | British | Director | 2012-04-30 | CURRENT |
MRS ALISON BROGAN | Jul 1973 | British | Director | 2020-06-12 | CURRENT |
MR ANDREW MARK SELLEY | Jul 1965 | British | Director | 2014-10-31 | CURRENT |
MR PHILIP DAVID JOHN ATYEO | Jun 1970 | British | Director | 2022-02-08 | CURRENT |
MR MARTIN GEOFFREY SPENCELEY | Feb 1945 | British | Director | RESIGNED | |
MARY YVONNE ROBERTA SPENCELEY | Aug 1943 | British | Secretary | RESIGNED | |
MR DAVID ANDREW SPENCELEY | Nov 1967 | British | Secretary | 1993-06-15 UNTIL 2012-04-30 | RESIGNED |
STEPHEN DAVID BENDER | Secretary | 2012-04-30 UNTIL 2012-12-20 | RESIGNED | ||
MR IAN STANLEY UREN | Mar 1965 | British | Director | 2012-04-30 UNTIL 2014-10-31 | RESIGNED |
MR ROBERT IAN SPENCELEY | Jun 1970 | British | Director | 1993-06-15 UNTIL 2012-10-01 | RESIGNED |
MARY YVONNE ROBERTA SPENCELEY | Aug 1943 | British | Director | 1993-06-15 UNTIL 2010-07-09 | RESIGNED |
MARY YVONNE ROBERTA SPENCELEY | Aug 1943 | British | Director | 2011-02-07 UNTIL 2012-04-30 | RESIGNED |
MR DAVID ANDREW SPENCELEY | Nov 1967 | British | Director | 1993-06-15 UNTIL 2012-10-01 | RESIGNED |
MR IAN MAXWELL CRAWFORD | Oct 1953 | British | Director | 2012-04-30 UNTIL 2014-10-31 | RESIGNED |
MR ALEXANDER FISHER | Dec 1955 | British | Director | 2012-04-30 UNTIL 2014-06-30 | RESIGNED |
SHARON MARIE AMESS | Jul 1972 | British | Director | 1995-10-27 UNTIL 2006-07-28 | RESIGNED |
CHRISTOPHER OWEN WENHAM | Aug 1959 | British | Director | 1993-06-15 UNTIL 1994-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bid Corporation Limited | 2016-04-06 | Sandton 2146 |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-02-07 | 30-06-2022 | 1,644 Cash 4,795 equity |