General information

Name:

The F1 Chefs Limited

Office Address:

Unit C Anchor House School Lane Chandler's Ford SO53 4DY Eastleigh

Number: 06245422

Incorporation date: 2007-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Unit C Anchor House School Lane, Eastleigh SO53 4DY The F1 Chefs Ltd is categorised as a Private Limited Company with 06245422 registration number. It's been launched 17 years ago. The company's declared SIC number is 56210, that means Event catering activities. The business latest filed accounts documents were submitted for the period up to May 31, 2023 and the most current annual confirmation statement was submitted on May 3, 2023.

The company has a solitary director this particular moment running this limited company, specifically John S. who has been performing the director's assignments since 2007/05/14. Since May 2007 Christopher L., had been functioning as a director for the following limited company up until the resignation on 2010/05/14. To help the directors in their tasks, the limited company has been utilizing the skillset of John S. as a secretary for the last 17 years.

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 14 May 2007

Latest update: 19 April 2024

John S.

Role: Secretary

Appointed: 14 May 2007

Latest update: 19 April 2024

People with significant control

Jonathan S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan S.
Notified on 14 May 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 February 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Previous accounting period shortened from May 31, 2024 to February 29, 2024 (AA01)
filed on: 7th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 Alistair Mews Amisham Road

Post code:

HP9 2FE

City / Town:

Beaconsfield

HQ address,
2013

Address:

7 Alistair Mews Amisham Road

Post code:

HP9 2FE

City / Town:

Beaconsfield

HQ address,
2014

Address:

7 Alistair Mews Amisham Road

Post code:

HP9 2FE

City / Town:

Beaconsfield

HQ address,
2015

Address:

10 Audley Park

Post code:

TF10 7GH

City / Town:

Newport

HQ address,
2016

Address:

10 Audley Park

Post code:

TF10 7GH

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
16
Company Age

Similar companies nearby

Closest companies