UKBizDB.co.uk

TANDEM CATERING (SEVENOAKS) LIMITED

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

This company is commonly known as Tandem Catering (sevenoaks) Limited. The company was founded 25 years ago and was given the registration number 03727625. The firm's registered office is in SEVENOAKS. You can find them at Unit 15 Wealden Place, Bradbourne Vale Road, Sevenoaks, Kent. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:TANDEM CATERING (SEVENOAKS) LIMITED
Company Number:03727625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 15 Wealden Place, Bradbourne Vale Road, Sevenoaks, Kent, TN13 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Wealden Place, Bradbourne Vale Road, Sevenoaks, TN13 3QQ

Director28 September 2020Active
Unit 15 Wealden Place, Bradbourne Vale Road, Sevenoaks, TN13 3QQ

Director28 September 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 March 1999Active
3, Tillmans, Borough Green, Sevenoaks, TN15 8SL

Secretary01 January 2009Active
Swallows Knightrider Street, Sandwich, CT13 9ER

Secretary05 March 1999Active
The Old Mill House, Home Farm, Shoreham, TN14 7RP

Secretary31 March 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 March 1999Active
3 Tillmans Crouch Lane, Borough Green, Sevenoaks, TN15 8SL

Director05 March 1999Active
341 Green Lane, Chertsey, England, KT16 9QS

Director14 October 2017Active
Hazeldene Primrose Ridge, Godalming, GU7 2NY

Director05 March 1999Active

People with Significant Control

Fdc Catering Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:26, The Floats, Sevenoaks, England, TN13 2QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Elizabeth Anne Jones
Notified on:14 October 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:341 Green Lane, Chertsey, England, KT16 9QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Hester
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:Uk
Address:Unit 15 Wealden Place, Sevenoaks, TN13 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Gazette

Gazette filings brought up to date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Change account reference date company current shortened.

Download
2020-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.