About

Registered Number: 09303208
Date of Incorporation: 10/11/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA

 

Established in 2014, The Food Safety Consortium Ltd have registered office in Stafford, Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for The Food Safety Consortium Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Ernest Donally 10 November 2014 - 1
STONE, Stevie Nerissa 30 November 2014 - 1
ALLCORN, Elaine Mary 10 November 2014 31 July 2018 1

Filing History

Document Type Date
PSC04 - N/A 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AA - Annual Accounts 11 May 2020
PSC04 - N/A 23 December 2019
CH01 - Change of particulars for director 23 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 09 November 2018
PSC07 - N/A 08 November 2018
CH01 - Change of particulars for director 19 October 2018
SH03 - Return of purchase of own shares 29 August 2018
SH06 - Notice of cancellation of shares 22 August 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 08 November 2016
RESOLUTIONS - N/A 05 May 2016
RESOLUTIONS - N/A 14 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2016
SH08 - Notice of name or other designation of class of shares 14 April 2016
MA - Memorandum and Articles 14 April 2016
SH01 - Return of Allotment of shares 14 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AD01 - Change of registered office address 20 January 2015
SH01 - Return of Allotment of shares 30 November 2014
AP01 - Appointment of director 30 November 2014
NEWINC - New incorporation documents 10 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.