This company is commonly known as The Foodservice Centre Limited. The company was founded 41 years ago and was given the registration number 01714460. The firm's registered office is in ROAD, CHEDDAR. You can find them at The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, Somerset. This company's SIC code is 56290 - Other food services.
Name | : | THE FOODSERVICE CENTRE LIMITED |
---|---|---|
Company Number | : | 01714460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1983 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, Somerset, BS27 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Secretary | 17 October 2003 | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 01 April 2019 | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 01 January 2008 | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 01 January 2004 | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | - | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 18 December 2000 | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 18 December 2000 | Active |
Ash Tree Lodge, Old Cross Road, Cross, Axbridge, BS26 2EH | Secretary | - | Active |
Ashtree Lodge Old Coach Road, Cross, Axbridge, BS26 2EG | Secretary | 31 March 1995 | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 01 January 2014 | Active |
Fleet Court, Chart Sutton, Maidstone, ME17 3SW | Director | - | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 11 October 2017 | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 01 October 2009 | Active |
Ash Tree Lodge, Old Cross Road, Cross, Axbridge, BS26 2EH | Director | - | Active |
The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, BS27 3EB | Director | 01 November 2004 | Active |
Mr Anthony Patrick Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | The Foodservice Centre, Road, Cheddar, BS27 3EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts amended with accounts type small. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Accounts | Change account reference date company previous extended. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.