Food Services World Wide Limited

DataGardener
live
Micro

Food Services World Wide Limited

06604085Private Limited With Share Capital

19-20 Bourne Court, Southend Road, Woodford Green, IG88HD
Incorporated

28/05/2008

Company Age

17 years

Directors

3

Employees

6

SIC Code

46170

Risk

high risk

Company Overview

Registration, classification & business activity

Food Services World Wide Limited (06604085) is a private limited with share capital incorporated on 28/05/2008 (17 years old) and registered in woodford green, IG88HD. The company operates under SIC code 46170 - agents involved in the sale of food, beverages and tobacco.

Food search worldwide limited is a food & beverages company based out of bridgeman terrace, wigan, england, united kingdom.

Private Limited With Share Capital
SIC: 46170
Micro
Incorporated 28/05/2008
IG88HD
6 employees

Financial Overview

Total Assets

£4.09M

Liabilities

£5.10M

Net Assets

£-1.01M

Turnover

£26.57M

Cash

£1.47M

Key Metrics

6

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-12-2025
Capital Allotment Shares
Category:Capital
Date:16-12-2025
Accounts With Accounts Type Group
Category:Accounts
Date:25-11-2025
Confirmation Statement
Category:Confirmation Statement
Date:05-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2024
Accounts Amended With Accounts Type Group
Category:Accounts
Date:06-10-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Accounts With Accounts Type Group
Category:Accounts
Date:08-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2021
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:19-05-2021
Resolution
Category:Resolution
Date:16-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:17-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2011
Legacy
Category:Mortgage
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2009
Legacy
Category:Accounts
Date:23-07-2009
Legacy
Category:Annual Return
Date:04-06-2009
Incorporation Company
Category:Incorporation
Date:28-05-2008

Import / Export

Imports
12 Months9
60 Months46
Exports
12 Months9
60 Months56

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date25/11/2025
Latest Accounts31/12/2024

Trading Addresses

Hay Lane Industrial Park Hay Lane, Foston, Derby, Derbyshire, DE655PJ
Unit 19-20, Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex, IG88HDRegistered

Contact

sglco-packing.co.uk
19-20 Bourne Court, Southend Road, Woodford Green, IG88HD