Warning: file_put_contents(c/6bed37274346f3882cc76631619b92a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tap The Table Cooperative Ltd, NN1 4NZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAP THE TABLE COOPERATIVE LTD

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

This company is commonly known as Tap The Table Cooperative Ltd. The company was founded 12 years ago and was given the registration number 07861637. The firm's registered office is in NORTHAMPTON. You can find them at Apartment 1 Baron Court, Baronson Gardens, Northampton, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:TAP THE TABLE COOPERATIVE LTD
Company Number:07861637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Apartment 1 Baron Court, Baronson Gardens, Northampton, England, NN1 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Norton Road, Northampton, England, NN2 7TN

Secretary25 November 2011Active
4, Ashdon Close, Woodford Green, England, IG8 0EF

Director25 November 2011Active
Flat 2, Poppy Court, 153 High Street, Burton Latimer, England, NN15 5RL

Director25 November 2011Active
Flat 3, 33 Henry Bird Way, Southbridge, Northampton, United Kingdom, NN4 8GG

Director25 November 2011Active

People with Significant Control

Mr Dominic Hinkins
Notified on:25 November 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:67, East Street, Horncastle, England, LN9 6AA
Nature of control:
  • Right to appoint and remove directors
Mr Nathan Mark Wyer
Notified on:25 November 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:4, Wilden Lane, Stourport-On-Severn, England, DY13 9LR
Nature of control:
  • Right to appoint and remove directors
Mr Wayne Paul Brian Ingram
Notified on:25 November 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:4, Ashdon Close, Woodford Green, England, IG8 0EF
Nature of control:
  • Right to appoint and remove directors
Mr Thomas James Liversidge
Notified on:25 November 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:26, Norton Road, Northampton, England, NN2 7TN
Nature of control:
  • 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 (7 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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Address

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

Download
2021-07-13Officers

Change person secretary company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-30Persons with significant control

Change to a person with significant control.

Download
2019-11-29Address

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

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Persons with significant control

Change to a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-07-27Officers

Change person secretary company with change date.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-07-27Address

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

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.