This company is commonly known as Fine Taste Catering Services Ltd. The company was founded 12 years ago and was given the registration number 07732809. The firm's registered office is in LEATHERHEAD. You can find them at C/o: Squirrels Wood,, Reigate Road, Leatherhead, Surrey. This company's SIC code is 56210 - Event catering activities.
Name | : | FINE TASTE CATERING SERVICES LTD |
---|---|---|
Company Number | : | 07732809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o: Squirrels Wood,, Reigate Road, Leatherhead, Surrey, England, KT22 8QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Slonk Hill Road, Shoreham-By-Sea, England, BN43 6HY | Director | 08 August 2011 | Active |
15, Pelham Way, Bookham, Leatherhead, United Kingdom, KT23 4PR | Director | 08 August 2011 | Active |
28, Claymoor Park, Booker, Marlow, England, SL7 3DL | Director | 08 August 2011 | Active |
14, Otford Close, Bromley, England, BR1 2JQ | Director | 16 January 2012 | Active |
16, David Henderson Avenue, Ashford, United Kingdom, TN23 3FT | Director | 08 August 2011 | Active |
Mr John Howel Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Otford Close, Bickley, United Kingdom, BR1 2JQ |
Nature of control | : |
|
Mr Richard Thomas Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Pelham Way, Bookham, Leatherhead, United Kingdom, KT23 4PR |
Nature of control | : |
|
Mr David John Moody | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Claymoor Park, Booker, Marlow, United Kingdom, SL7 3DL |
Nature of control | : |
|
Mr Brian Raymond Alderman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 101, Slonk Hill Road, Shoreham-By-Sea, England, BN43 6HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.