Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER FOODS SERVICE PROVIDER LIMITED
Company Information for

PREMIER FOODS SERVICE PROVIDER LIMITED

UNITS D139/142 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN MARKET, LONDON, SW8 5JJ,
Company Registration Number
07193905
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Premier Foods Service Provider Ltd
PREMIER FOODS SERVICE PROVIDER LIMITED was founded on 2010-03-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Premier Foods Service Provider Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREMIER FOODS SERVICE PROVIDER LIMITED
 
Legal Registered Office
UNITS D139/142 FRUIT & VEGETABLE MARKET
NEW COVENT GARDEN MARKET
LONDON
SW8 5JJ
Other companies in EC2A
 
Previous Names
PREMIER FRUITS (CATERING) LIMITED09/10/2019
Filing Information
Company Number 07193905
Company ID Number 07193905
Date formed 2010-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 02:59:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER FOODS SERVICE PROVIDER 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.

Company Officers of PREMIER FOODS SERVICE PROVIDER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HICKSON
Director 2013-06-21
JASON LINKE
Director 2015-01-12
JASON MICHAEL TANNER
Director 2010-08-01
LIAM JOSEPH WALL
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MITUL PATEL
Director 2010-03-18 2013-04-15
GRAHAM KINGTON
Director 2010-08-01 2011-08-01
MARK ANDREW WOOLGER
Director 2010-08-01 2010-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HICKSON PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
RICHARD HICKSON PREMIER DIRECT MARKETING LIMITED Director 2014-09-04 CURRENT 2007-01-04 Liquidation
RICHARD HICKSON PREMIER FRUITS (BRISTOL) LIMITED Director 2013-03-01 CURRENT 2010-12-10 Dissolved 2018-08-07
RICHARD HICKSON DX PRODUCE LIMITED Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-01-28
RICHARD HICKSON PREMIER FOODS WHOLESALE LIMITED Director 2012-01-01 CURRENT 2002-03-20 Active
JASON MICHAEL TANNER PRIMEUR LONDON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
JASON MICHAEL TANNER BUCKLEY & NUNEZ LTD. Director 2018-03-23 CURRENT 1994-05-06 Active - Proposal to Strike off
JASON MICHAEL TANNER RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
JASON MICHAEL TANNER COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
JASON MICHAEL TANNER C H MEARS AND SONS LIMITED Director 2017-03-04 CURRENT 2004-09-07 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JASON MICHAEL TANNER PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JASON MICHAEL TANNER DESIREE PRODUCE LIMITED Director 2012-01-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER YOUR LARDER LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS (PREPARED) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
JASON MICHAEL TANNER CHEF CONNECT LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FRUITS (BRISTOL) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-08-07
JASON MICHAEL TANNER GLOBAL FRUIT LIMITED Director 2010-08-01 CURRENT 2009-11-24 Active
JASON MICHAEL TANNER FRANK H. MANN (TORQUAY) LIMITED Director 2010-01-14 CURRENT 1961-08-25 Active
JASON MICHAEL TANNER DYNAMIC MEDIA SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-11-18 Active
JASON MICHAEL TANNER PREMIER DIRECT MARKETING LIMITED Director 2007-01-05 CURRENT 2007-01-04 Liquidation
JASON MICHAEL TANNER COVENT GARDEN TENANTS ASSOCIATION LIMITED Director 2004-08-03 CURRENT 1922-04-06 Active
JASON MICHAEL TANNER PREMIER FOODS WHOLESALE LIMITED Director 2002-04-03 CURRENT 2002-03-20 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
2023-05-22CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 01/04/22
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 01/04/21
2021-04-16AAFULL ACCOUNTS MADE UP TO 27/03/20
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARD WALLIS
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12RES01ADOPT ARTICLES 12/01/21
2020-12-16PSC05Change of details for Premier Fruits (Covent Garden) Limited as a person with significant control on 2016-04-06
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR DANIEL RICHARD WALLIS
2020-01-02AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-10-09RES15CHANGE OF COMPANY NAME 09/10/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-11-22AAFULL ACCOUNTS MADE UP TO 29/03/18
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 62 Wilson Street London EC2A 2BU
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-13AP01DIRECTOR APPOINTED MR LIAM JOSEPH WALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 06/04/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 30000
2016-04-27AR0118/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 06/04/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-17AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR JASON LINKE
2015-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-12-15AAFULL ACCOUNTS MADE UP TO 06/04/14
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071939050008
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071939050007
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-04AR0118/03/14 ANNUAL RETURN FULL LIST
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071939050006
2013-07-17AR0118/03/13 ANNUAL RETURN FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR RICHARD HICKSON
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071939050006
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY ENGLAND
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MITUL PATEL
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-18AR0119/03/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL TANNER / 18/03/2012
2012-05-14AR0118/03/12 FULL LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MITUL PATEL / 19/04/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM
2012-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-02-07AA01CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-09-08ANNOTATIONOther
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KINGTON
2011-08-03AR0120/04/11 FULL LIST
2011-08-03SH0116/04/11 STATEMENT OF CAPITAL GBP 30000
2011-04-15AR0118/03/11 FULL LIST
2011-03-16AA01CURREXT FROM 31/03/2011 TO 31/08/2011
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOOLGER
2010-08-05AP01DIRECTOR APPOINTED MR. JASON MICHAEL TANNER
2010-08-05AP01DIRECTOR APPOINTED MR. GRAHAM KINGTON
2010-08-05AP01DIRECTOR APPOINTED MR. MARK ANDREW WOOLGER
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47210 - Retail sale of fruit and vegetables in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1098580 Active Licenced property: A65 - 68 NEW COVENT GARDEN MARKET LONDON GB SW8 5EE. Correspondance address: VAUXHALL D1 - D6 NEW COVENT GARDEN MARKET LONDON GB SW8 5EE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PREMIER FOODS SERVICE PROVIDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Outstanding HSBC BANK PLC
2014-06-27 Outstanding HSBC BANK PLC
2013-07-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2011-08-09 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-07-30 Satisfied TILFEN LAND LIMITED
RENT DEPOSIT DEED 2010-07-30 Satisfied TILFEN LAND LIMITED
Intangible Assets
Patents
We have not found any records of PREMIER FOODS SERVICE PROVIDER LIMITED registering or being granted any patents
Domain Names

PREMIER FOODS SERVICE PROVIDER LIMITED owns 1 domain names.

markwoolger.co.uk  

Trademarks
We have not found any records of PREMIER FOODS SERVICE PROVIDER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER FOODS SERVICE PROVIDER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2014-12 GBP £66,912 Various
London Borough of Barnet Council 2014-11 GBP £74,053 Various
London Borough of Barnet Council 2014-10 GBP £19,581 Food Costs
London Borough of Barnet Council 2014-9 GBP £19,003 Various
London Borough of Barnet Council 2014-7 GBP £30,748 Various
London Borough of Barnet Council 2014-6 GBP £30,650 Food Costs
London Borough of Barnet Council 2014-4 GBP £41,550 Food Costs
London Borough of Barnet Council 2014-3 GBP £3,073 Food Costs
London Borough of Barnet Council 2014-2 GBP £21,346 Food Costs
London Borough of Barnet Council 2014-1 GBP £21,003 Food Costs
London Borough of Barnet Council 2013-10 GBP £22,718 Food Costs
London Borough of Barnet Council 2013-9 GBP £2,539 Food Costs
London Borough of Barnet Council 2013-8 GBP £13,015 Food Costs
London Borough of Barnet Council 2013-7 GBP £9,964 Food Costs
London Borough of Barnet Council 2013-6 GBP £19,445 Food Costs
London Borough of Barnet Council 2013-5 GBP £16,029 Food Costs
London Borough of Barnet Council 2013-4 GBP £7,504 Food Costs
London Borough of Barnet Council 2013-3 GBP £11,793 Food Costs
London Borough of Barnet Council 2013-2 GBP £18,052 Food Costs
London Borough of Barnet Council 2013-1 GBP £19,558 Food Costs
London Borough of Barnet Council 2012-12 GBP £15,895 Food Costs
London Borough of Barnet Council 2012-11 GBP £11,195 Food Costs
London Borough of Barnet Council 2012-10 GBP £10,116 Food Costs
London Borough of Barnet Council 2012-9 GBP £10,923 Food Costs
London Borough of Barnet Council 2012-8 GBP £18,289 Food Costs
London Borough of Barnet Council 2012-7 GBP £6,868 Food Costs
London Borough of Barnet Council 2012-6 GBP £5,400 Food Costs
London Borough of Barnet Council 2012-5 GBP £6,912 Food Costs
London Borough of Barnet Council 2012-3 GBP £13,430 Food Costs
London Borough of Barnet Council 2012-2 GBP £18,130 Food Costs
London Borough of Barnet Council 2011-12 GBP £6,870 Food Costs
London Borough of Barnet Council 2011-11 GBP £4,189 Food Costs
London Borough of Barnet Council 2011-10 GBP £6,325 Food Costs
London Borough of Barnet Council 2011-8 GBP £4,701 Food Costs
London Borough of Barnet Council 2011-7 GBP £9,215 Food Costs
London Borough of Barnet Council 2011-6 GBP £9,612 Food Costs
London Borough of Barnet Council 2011-5 GBP £19,593 Food Costs
London Borough of Barnet Council 2011-4 GBP £5,219 Food Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER FOODS SERVICE PROVIDER 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 PREMIER FOODS SERVICE PROVIDER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0008109075Fresh fruit, edible (excl. nuts, bananas, dates, figs, pineapples, avocados, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, jackfruit, lychees, sapodillo plums, passion fruit, carambola, pitahaya, citrus fruit, grapes, melons, apples, pears, quinces, apricots, cherries, peaches, plums, sloes, strawberries, raspberries, blackberries, mulberries, loganberries, black, white or red currants, gooseberries, cranberries, fruits of the genus Vaccinium, kiwifruit, durians and p
2018-09-0004069021Cheddar (excl. grated or powdered and for processing)
2018-08-0008
2018-06-0008
2018-05-0008
2018-04-0008
2018-01-0008

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 PREMIER FOODS SERVICE PROVIDER 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 PREMIER FOODS SERVICE PROVIDER 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.