Foodbuy Europe Limited BIRMINGHAM


Founded in 2000, Foodbuy Europe, classified under reg no. 03952997 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Birmingham the company has been in the business for twenty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2016-04-09 Foodbuy Europe Limited is no longer carrying the name Acquire Services.

The company has 4 directors, namely Karl A., Gareth S. and Robin M. and others. Of them, Jodi L. has been with the company the longest, being appointed on 1 February 2019 and Karl A. has been with the company for the least time - from 1 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foodbuy Europe Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Rubery
Town Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952997
Date of Incorporation Tue, 21st Mar 2000
Industry Other food services
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Karl A.

Position: Director

Appointed: 01 June 2022

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 01 March 2020

Jodi L.

Position: Director

Appointed: 01 February 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 28 October 2015

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Ian M.

Position: Director

Appointed: 01 January 2019

Resigned: 28 March 2022

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Guy M.

Position: Director

Appointed: 10 November 2017

Resigned: 01 March 2020

Paul G.

Position: Director

Appointed: 28 October 2015

Resigned: 30 December 2017

Martin H.

Position: Director

Appointed: 26 September 2014

Resigned: 10 November 2017

Karl A.

Position: Director

Appointed: 26 September 2014

Resigned: 29 January 2016

Oliver C.

Position: Director

Appointed: 26 September 2014

Resigned: 01 January 2019

Andrew B.

Position: Director

Appointed: 17 June 2013

Resigned: 01 March 2020

Pamela T.

Position: Director

Appointed: 26 April 2010

Resigned: 26 September 2014

Victor T.

Position: Director

Appointed: 30 November 2009

Resigned: 26 September 2014

Edward B.

Position: Secretary

Appointed: 21 February 2006

Resigned: 28 October 2015

Pamela T.

Position: Secretary

Appointed: 12 September 2002

Resigned: 21 February 2006

Edward B.

Position: Director

Appointed: 09 September 2002

Resigned: 28 October 2015

Ann J.

Position: Secretary

Appointed: 23 January 2002

Resigned: 12 September 2002

Anthony M.

Position: Director

Appointed: 01 September 2001

Resigned: 02 November 2004

Royston F.

Position: Director

Appointed: 05 April 2001

Resigned: 26 September 2014

Pamela T.

Position: Secretary

Appointed: 12 September 2000

Resigned: 12 September 2000

Pamela T.

Position: Director

Appointed: 01 July 2000

Resigned: 21 February 2006

Timothy C.

Position: Director

Appointed: 01 July 2000

Resigned: 28 October 2015

Victor T.

Position: Director

Appointed: 01 July 2000

Resigned: 21 February 2006

Pamela T.

Position: Secretary

Appointed: 01 July 2000

Resigned: 23 January 2002

Rutland Secretaries Limited

Position: Secretary

Appointed: 21 March 2000

Resigned: 18 May 2001

Rutland Directors Limited

Position: Nominee Director

Appointed: 21 March 2000

Resigned: 27 July 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Compass Group, Uk and Ireland Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Group, Uk And Ireland Limited

Parklands Court 24 Parklands, Rubery, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02272248
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Acquire Services April 9, 2016
Servicespan July 10, 2006
Duplicate Lines April 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2022-09-30
filed on: 12th, July 2023
Free Download (28 pages)

Company search

Advertisements