UKBizDB.co.uk

FINE TASTE CATERING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56210 - Event catering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
101, Slonk Hill Road, Shoreham-By-Sea, England, BN43 6HY

Director08 August 2011Active
15, Pelham Way, Bookham, Leatherhead, United Kingdom, KT23 4PR

Director08 August 2011Active
28, Claymoor Park, Booker, Marlow, England, SL7 3DL

Director08 August 2011Active
14, Otford Close, Bromley, England, BR1 2JQ

Director16 January 2012Active
16, David Henderson Avenue, Ashford, United Kingdom, TN23 3FT

Director08 August 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-02-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.