ABOUT ACTIVE FOOD SYSTEMS LIMITED
Due to the patented burner technology and natural ceramics, fat is atomised into a dust and the moisture from the fats and oils is misted back onto the food. This means food produced by the Synergy Grill is more succulent and moist, ensuring a better tasting product for your customers. Even foods such as chicken or well-done steaks, which tend to dry out on conventional chargrills, retain their moisture and flavour. The Synergy Grill also has specially designed cast iron bars, which give a consistent, sharp and even brand and caramelisation to any food placed on the Synergy Grill.
Conventional chargrills experience thermal shock (temperature drops caused by loading grills with lots of raw food). This affects branding and the outcome of the product. Synergy Grills don’t suffer from thermal shock due to unique cooking technology. Synergy uses dripping fats and oils as fuel increasing the temperature immediately to cope with busy service times without needing time for heat recovery.
Our Products
KEY FINANCE
Year
2016
Assets
£393.19k
▲ £384.43k (4,391.52 %)
Cash
£0k
▼ £-2.74k (-100.00 %)
Liabilities
£160.11k
▼ £-286.16k (-64.12 %)
Net Worth
£233.08k
▼ £670.59k (-153.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- ACTIVE FOOD SYSTEMS LIMITED
- Company number
- 03899270
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Dec 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- synergygrill.com
- Phones
-
+44 (0)1480 811 000
01480 811 000
- Registered Address
- UNITS 7 TO 10, GREENEWABLE BUSINESS PARK STATION LANE,
OFFORD CLUNY,
ST. NEOTS,
CAMBRIDGESHIRE,
ENGLAND,
PE19 5ZA
ECONOMIC ACTIVITIES
- 26511
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 20 Apr 2017
- Termination of appointment of Gary Evans as a director on 11 April 2017
- 05 Apr 2017
- Statement of capital following an allotment of shares on 21 March 2017
GBP 355,481.7
- 11 Mar 2017
- Confirmation statement made on 28 January 2017 with updates
See Also
Last update 2018
ACTIVE FOOD SYSTEMS LIMITED DIRECTORS
Andrew Norman Edwards
Acting
- Appointed
- 10 December 2015
- Role
- Secretary
- Address
- Units 7 To 10, Greenewable Business Park, Station Lane, Offord Cluny, St. Neots, Cambridgeshire, England, PE19 5ZA
- Name
- EDWARDS, Andrew Norman
George Justin Peter Cadbury
Acting
PSC
- Appointed
- 20 December 1999
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Units 7 To 10, Greenewable Business Park, Station Lane, Offord Cluny, St. Neots, Cambridgeshire, England, PE19 5ZA
- Country Of Residence
- England
- Name
- CADBURY, George Justin Peter
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Andrew Norman Edwards
Acting
- Appointed
- 24 February 2016
- Occupation
- None
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Units 7 To 10, Greenewable Business Park, Station Lane, Offord Cluny, St. Neots, Cambridgeshire, England, PE19 5ZA
- Country Of Residence
- England
- Name
- EDWARDS, Andrew Norman
Gary Evans
Resigned
- Appointed
- 05 October 2012
- Resigned
- 10 December 2015
- Role
- Secretary
- Nationality
- British
- Address
- Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England, RG14 5UX
- Name
- EVANS, Gary
Andrew James Cameron Maconie
Resigned
- Appointed
- 19 June 2006
- Resigned
- 05 October 2012
- Role
- Secretary
- Address
- Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England, RG14 5UX
- Name
- MACONIE, Andrew James Cameron
Peter William Harradine Mason
Resigned
- Appointed
- 20 December 1999
- Resigned
- 19 June 2006
- Role
- Secretary
- Address
- The Old Vicarage, Barton Stacey, Winchester, Hampshire, S021 3RH
- Name
- MASON, Peter William Harradine
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 20 December 1999
- Resigned
- 20 December 1999
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Gary Evans
Resigned
- Appointed
- 19 June 2006
- Resigned
- 11 April 2017
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Units 7 To 10, Greenewable Business Park, Station Lane, Offord Cluny, St. Neots, Cambridgeshire, England, PE19 5ZA
- Country Of Residence
- England
- Name
- EVANS, Gary
Andrew James Cameron Maconie
Resigned
- Appointed
- 19 June 2006
- Resigned
- 05 October 2012
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, England, RG14 5UX
- Country Of Residence
- England
- Name
- MACONIE, Andrew James Cameron
Peter William Harradine Mason
Resigned
- Appointed
- 20 December 1999
- Resigned
- 19 June 2006
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The Old Vicarage, Barton Stacey, Winchester, Hampshire, S021 3RH
- Name
- MASON, Peter William Harradine
REVIEWS
Check The Company
Excellent according to the company’s financial health.