Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FOODSERVICE CENTRE LIMITED
Company Information for

THE FOODSERVICE CENTRE LIMITED

The Foodservice Centre, Cheddar Business Park, Wedmore, Road, Cheddar, SOMERSET, BS27 3EB,
Company Registration Number
01714460
Private Limited Company
Active

Company Overview

About The Foodservice Centre Ltd
THE FOODSERVICE CENTRE LIMITED was founded on 1983-04-13 and has its registered office in Road, Cheddar. The organisation's status is listed as "Active". The Foodservice Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE FOODSERVICE CENTRE LIMITED
 
Legal Registered Office
The Foodservice Centre
Cheddar Business Park, Wedmore
Road, Cheddar
SOMERSET
BS27 3EB
Other companies in BS27
 
Filing Information
Company Number 01714460
Company ID Number 01714460
Date formed 1983-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-29
Account next due 2024-09-29
Latest return 2023-03-14
Return next due 2024-03-28
Type of accounts SMALL
VAT Number /Sales tax ID GB522771650  
Last Datalog update: 2024-04-11 02:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOODSERVICE CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE FOODSERVICE CENTRE LIMITED
The following companies were found which have the same name as THE FOODSERVICE CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FOODSERVICE CENTRE INSTORE LIMITED CHEDDAR BUSINESS PARK WEDMORE ROAD CHEDDAR SOMERSET BS27 3EB Active Company formed on the 2001-10-24

Company Officers of THE FOODSERVICE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL JAMES
Company Secretary 2003-10-17
SUBIR CHAKRAVARTI
Director 2008-01-01
PAUL MICHAEL JAMES
Director 2004-01-01
AMANDA EVELYN MCCARTHY
Director 2017-10-11
ANTHONY PATRICK SIMPSON
Director 1993-04-28
JAMES PATRICK SIMPSON
Director 2000-12-18
JEREMY WILLIAM SIMPSON
Director 2000-12-18
PETER DAVID WRIGHT
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL DAVEY
Director 2014-01-01 2017-08-31
ANTHONY PATRICK SCUTT
Director 2009-10-01 2013-04-30
WENDY ANN SIMPSON
Company Secretary 1995-03-31 2003-10-17
MICHAEL CHARLES DOUGLAS
Director 1991-04-22 1995-04-30
ANTHONY PATRICK SIMPSON
Company Secretary 1991-04-22 1995-03-31
ANTHONY PATRICK SIMPSON
Director 1991-04-22 1988-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL JAMES FSC GROUP LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Active
PAUL MICHAEL JAMES FSC DIRECT LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
PAUL MICHAEL JAMES THE FOODSERVICE CENTRE INSTORE LIMITED Company Secretary 2004-01-01 CURRENT 2001-10-24 Active
PAUL MICHAEL JAMES FOODSERVICE QUALITY FOODS LIMITED Company Secretary 2003-11-01 CURRENT 1993-04-02 Active
SUBIR CHAKRAVARTI FSC GROUP LIMITED Director 2008-01-01 CURRENT 2006-11-17 Active
SUBIR CHAKRAVARTI FOODSERVICE QUALITY FOODS LIMITED Director 2007-05-22 CURRENT 1993-04-02 Active
SUBIR CHAKRAVARTI FSC DIRECT LIMITED Director 2007-05-22 CURRENT 2005-01-12 Active
PAUL MICHAEL JAMES FSC CEE LIMITED Director 2011-11-18 CURRENT 2011-08-12 Active
PAUL MICHAEL JAMES FSC WORLDWIDE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
PAUL MICHAEL JAMES FSC GROUP LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
PAUL MICHAEL JAMES FSC DIRECT LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
PAUL MICHAEL JAMES FOODSERVICE QUALITY FOODS LIMITED Director 2004-01-01 CURRENT 1993-04-02 Active
PAUL MICHAEL JAMES THE FOODSERVICE CENTRE INSTORE LIMITED Director 2004-01-01 CURRENT 2001-10-24 Active
AMANDA EVELYN MCCARTHY FSC DIRECT LIMITED Director 2017-10-11 CURRENT 2005-01-12 Active
AMANDA EVELYN MCCARTHY FSC GROUP LIMITED Director 2017-10-11 CURRENT 2006-11-17 Active
ANTHONY PATRICK SIMPSON FSC GROUP LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
ANTHONY PATRICK SIMPSON FSC DIRECT LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
ANTHONY PATRICK SIMPSON THE FOODSERVICE CENTRE INSTORE LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
ANTHONY PATRICK SIMPSON WOODBOROUGH COURT (MANAGEMENT) LIMITED Director 2000-04-20 CURRENT 1984-11-15 Active
ANTHONY PATRICK SIMPSON FOODSERVICE QUALITY FOODS LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active
JAMES PATRICK SIMPSON MAVRIX ENTERPRISES CIC Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
JAMES PATRICK SIMPSON SOMERSET CHARCUTERIE LIMITED Director 2015-07-01 CURRENT 2014-07-25 Active
JAMES PATRICK SIMPSON FSC CEE LIMITED Director 2011-11-18 CURRENT 2011-08-12 Active
JAMES PATRICK SIMPSON FSC WORLDWIDE LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
JAMES PATRICK SIMPSON FSC GROUP LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
JAMES PATRICK SIMPSON FSC DIRECT LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
JAMES PATRICK SIMPSON THE FOODSERVICE CENTRE INSTORE LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
JAMES PATRICK SIMPSON FOODSERVICE QUALITY FOODS LIMITED Director 2000-12-18 CURRENT 1993-04-02 Active
JEREMY WILLIAM SIMPSON FSC GROUP LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
JEREMY WILLIAM SIMPSON FSC DIRECT LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
JEREMY WILLIAM SIMPSON THE FOODSERVICE CENTRE INSTORE LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
JEREMY WILLIAM SIMPSON FOODSERVICE QUALITY FOODS LIMITED Director 2000-12-18 CURRENT 1993-04-02 Active
PETER DAVID WRIGHT FSC GROUP LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
PETER DAVID WRIGHT FSC DIRECT LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active
PETER DAVID WRIGHT FOODSERVICE QUALITY FOODS LIMITED Director 2004-11-01 CURRENT 1993-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 29/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 29/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 29/12/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-20FULL ACCOUNTS MADE UP TO 29/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 29/12/20
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017144600012
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-23AA01Previous accounting period extended from 29/06/20 TO 29/12/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA EVELYN MCCARTHY
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-06-19AAFULL ACCOUNTS MADE UP TO 29/06/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-21AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WRIGHT
2019-04-08AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN ABSOLOM
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MS AMANDA EVELYN MCCARTHY
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL DAVEY
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22RES13CONSOLIDATION 27/10/2015
2016-01-22RES01ADOPT ARTICLES 22/01/16
2016-01-22RES12Resolution of varying share rights or name
2015-12-11SH02Consolidation of shares on 2015-10-27
2015-11-24SH10Particulars of variation of rights attached to shares
2015-11-24SH08Change of share class name or designation
2015-11-24RES12Resolution of varying share rights or name
2015-11-24RES01ADOPT ARTICLES 24/11/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR STEPHEN PAUL DAVEY
2014-04-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0128/04/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCUTT
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCUTT
2013-04-08AA01/07/12 TOTAL EXEMPTION SMALL
2012-06-15AR0128/04/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SIMPSON / 30/09/2011
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/11
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-02AR0128/04/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WRIGHT / 01/05/2010
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM SIMPSON / 01/05/2010
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SIMPSON / 01/08/2010
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PATRICK SIMPSON / 01/05/2010
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JAMES / 01/05/2010
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBIR CHAKRAVARTI / 01/05/2010
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL JAMES / 01/05/2010
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/06/10
2010-05-18AR0128/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK SIMPSON / 01/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM SIMPSON / 01/04/2010
2010-05-18AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-10-20AP01DIRECTOR APPOINTED ANTHONY PATRICK SCUTT
2009-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-08288aNEW DIRECTOR APPOINTED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-02363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-25ELRESS386 DISP APP AUDS 18/03/04
2004-03-25ELRESS366A DISP HOLDING AGM 18/03/04
2004-03-24288aNEW DIRECTOR APPOINTED
2003-10-24288bSECRETARY RESIGNED
2003-10-24288aNEW SECRETARY APPOINTED
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-06-09122S-DIV RECON 28/05/03
2003-06-09RES12VARYING SHARE RIGHTS AND NAMES
2003-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 1 CONCORDE DRIVE 5C BUSINESS CENTRE CLEVEDON NORTH SOMERSET BS21 6UH
2002-09-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to THE FOODSERVICE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FOODSERVICE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-25 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 10/02/2005 AND 2007-10-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-06-02 Outstanding SHELL U.K. LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-02-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE (ALL ASSETS) 2004-09-22 Outstanding ULTIMATE FINANCE LIMITED
MORTGAGE 2004-09-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-09-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-06-03 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL MORTGAGE 1999-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-07-01
Annual Accounts
2011-07-03
Annual Accounts
2010-06-27
Annual Accounts
2018-06-30
Annual Accounts
2019-06-29
Annual Accounts
2020-12-29
Annual Accounts
2021-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FOODSERVICE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE FOODSERVICE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FOODSERVICE CENTRE LIMITED
Trademarks
We have not found any records of THE FOODSERVICE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FOODSERVICE CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as THE FOODSERVICE CENTRE LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where THE FOODSERVICE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE FOODSERVICE CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0020081912Coconuts, cashew nuts, Brazil nuts, areca "betel" nuts, cola nuts and macadamia nuts, incl. mixtures containing these nuts >= 50% by weight, prepared or preserved, in immediate packings of a net content of > 1 kg (excl. preserved with sugar)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FOODSERVICE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FOODSERVICE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.