Check the

FOOD SURVEYS LIMITED

Company
FOOD SURVEYS LIMITED (02769103)

FOOD SURVEYS

Phone: 01208 895 370
A⁺ rating

KEY FINANCES

Year
2015
Assets
£246.42k ▲ £136.98k (125.17 %)
Cash
£89.33k ▲ £87.31k (4,331.00 %)
Liabilities
£90.24k ▲ £13.94k (18.27 %)
Net Worth
£156.17k ▲ £123.04k (371.30 %)

REGISTRATION INFO

Company name
FOOD SURVEYS LIMITED
Company number
02769103
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.fsldata.co.uk
Phones
01208 895 370
Registered Address
NEGYS GORTHYBOW SCHOONERS BUSINESS PARK,
BESS PARK ROAD,
WADEBRIDGE,
CORNWALL,
ENGLAND,
PL27 6HB

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

22 Feb 2017
Registration of charge 027691030002, created on 21 February 2017
21 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Dec 2016
Registered office address changed from C/O C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE to Negys Gorthybow Schooners Business Park Bess Park Road Wadebridge Cornwall PL27 6HB on 21 December 2016

CHARGES

21 February 2017
Status
Outstanding
Delivered
22 February 2017
Persons entitled
Lloyds Bank PLC
Description
49 molesworth street, wadebridge, cornwall t/no CL132911…

23 November 2016
Status
Outstanding
Delivered
23 November 2016
Persons entitled
Lloyds Bank PLC
Description
None…

See Also


Last update 2018

FOOD SURVEYS LIMITED DIRECTORS

Caroline Dickson

  Acting
Appointed
16 October 2002
Occupation
Secretary
Role
Secretary
Nationality
British
Address
Negys Gorthybow, Schooners Business Park, Bess Park Road, Wadebridge, Cornwall, England, PL27 6HB
Name
DICKSON, Caroline

Caroline New

  Acting PSC
Appointed
21 February 2005
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
9 Park Place, Wadebridge, Cornwall, United Kingdom, PL27 7EA
Country Of Residence
United Kingdom
Name
NEW, Caroline
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Thomas Jethro New

  Acting
Appointed
01 July 2001
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
9 Park Place, Wadebridge, Cornwall, England, PL27 7EA
Country Of Residence
United Kingdom
Name
NEW, Thomas Jethro

Audrey Jagger

  Resigned
Appointed
24 November 1992
Resigned
01 May 1994
Role
Secretary
Address
15 Birchfield Avenue, Morley, Leeds, West Yorkshire, LS27 7HU
Name
JAGGER, Audrey

New Stephen Woolford Dr

  Resigned
Appointed
01 May 1994
Resigned
16 February 1996
Role
Secretary
Address
Orchard Rose Cottage, Truro, Cornwall, TR4 9PL
Name
NEW, Stephen Woolford, Dr

Thomas Jethro New

  Resigned PSC
Appointed
25 February 2000
Resigned
16 October 2002
Role
Secretary
Address
30 Ash Tree Road, Birmingham, B30 2BJ
Name
NEW, Thomas Jethro
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Jayne Susan Reading New

  Resigned
Appointed
16 February 1996
Resigned
16 October 2002
Role
Secretary
Address
Orchard Rose Cottage, Truro, Cornwall, TR4 9PL
Name
READING-NEW, Jayne Susan

Dennis Jagger

  Resigned
Appointed
24 November 1992
Resigned
16 February 1996
Occupation
Food Surveyor
Role
Director
Age
93
Nationality
British
Address
15 Birchfield Avenue, Morley, Leeds, West Yorkshire, LS27 7HU
Name
JAGGER, Dennis

New Stephen Woolford Dr

  Resigned
Appointed
01 May 1994
Resigned
15 November 2010
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Orchard Rose Cottage, Truro, Cornwall, TR4 9PL
Country Of Residence
United Kingdom
Name
NEW, Stephen Woolford, Dr

Jayne Susan Reading New

  Resigned
Appointed
21 February 2005
Resigned
15 November 2010
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Orchard Rose Cottage, Truro, Cornwall, TR4 9PL
Country Of Residence
United Kingdom
Name
READING-NEW, Jayne Susan

REVIEWS


Check The Company
Excellent according to the company’s financial health.