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.
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 | : |
|
Registered Address | : | Unit 15 Wealden Place, Bradbourne Vale Road, Sevenoaks, Kent, TN13 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15 Wealden Place, Bradbourne Vale Road, Sevenoaks, TN13 3QQ | Director | 28 September 2020 | Active |
Unit 15 Wealden Place, Bradbourne Vale Road, Sevenoaks, TN13 3QQ | Director | 28 September 2020 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 05 March 1999 | Active |
3, Tillmans, Borough Green, Sevenoaks, TN15 8SL | Secretary | 01 January 2009 | Active |
Swallows Knightrider Street, Sandwich, CT13 9ER | Secretary | 05 March 1999 | Active |
The Old Mill House, Home Farm, Shoreham, TN14 7RP | Secretary | 31 March 2001 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 05 March 1999 | Active |
3 Tillmans Crouch Lane, Borough Green, Sevenoaks, TN15 8SL | Director | 05 March 1999 | Active |
341 Green Lane, Chertsey, England, KT16 9QS | Director | 14 October 2017 | Active |
Hazeldene Primrose Ridge, Godalming, GU7 2NY | Director | 05 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Gazette | Gazette filings brought up to date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Accounts | Change account reference date company current shortened. | Download |
2020-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.