UKBizDB.co.uk

FOOD SURVEYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Food Surveys Limited. The company was founded 31 years ago and was given the registration number 02769103. The firm's registered office is in WADEBRIDGE. You can find them at Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FOOD SURVEYS LIMITED
Company Number:02769103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, Cornwall, United Kingdom, PL27 6HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Secretary16 October 2002Active
Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Director21 February 2005Active
Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB

Director01 July 2001Active
15 Birchfield Avenue, Morley, Leeds, LS27 7HU

Secretary24 November 1992Active
Orchard Rose Cottage, Truro, TR4 9PL

Secretary01 May 1994Active
30 Ash Tree Road, Birmingham, B30 2BJ

Secretary25 February 2000Active
Orchard Rose Cottage, Truro, TR4 9PL

Secretary16 February 1996Active
15 Birchfield Avenue, Morley, Leeds, LS27 7HU

Director24 November 1992Active
Orchard Rose Cottage, Truro, TR4 9PL

Director01 May 1994Active
Orchard Rose Cottage, Truro, TR4 9PL

Director21 February 2005Active

People with Significant Control

Mr Thomas Jethro New
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Caroline New
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Alexander & Co Schooners Business Park, Bess Park Road, Wadebridge, United Kingdom, PL27 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person secretary company with change date.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.