UKBizDB.co.uk

TASTE FOR ADVENTURE

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

This company is commonly known as Taste For Adventure. The company was founded 31 years ago and was given the registration number 02773567. The firm's registered office is in HEREFORD. You can find them at Unit 1a Holmer Trading Estate, College Road, Hereford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:TASTE FOR ADVENTURE
Company Number:02773567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 1a Holmer Trading Estate, College Road, Hereford, United Kingdom, HR1 1JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Oulton Avenue, Belmont, Hereford, United Kingdom, HR2 7YX

Secretary05 March 1998Active
Tyn Y Coed, 13 St Etherbert Close, Sutton St Nicholas, HR1 3BF

Director15 December 1994Active
14 Pulley Avenue, Eaton Bishop, Hereford, HR2 9QN

Director15 December 1994Active
Taste For Adventure, Taste For Adventure, Unit 1a Holmer Trading Estate, Hereford, England, HR1 1JS

Director22 October 2020Active
Boulder Barn, Unit 1a, Holmer Trading Estate, Hereford, United Kingdom, HR1 1JS

Director28 September 2021Active
57, Princess Avenue, Hereford, United Kingdom, HR1 1HJ

Director18 March 2005Active
Flat 3, 50 Hafod Road, Hereford, HR1 1SQ

Secretary15 December 1994Active
1 Orchard Close, Holmer, Hereford, HR4 9QY

Secretary-Active
Woodbank Badnage Lane, Tillington, Hereford, HR4 8LP

Director03 April 2001Active
Woodbank, Tillington, Hereford, HR4 8LP

Director03 April 2001Active
18 Kirkhill Close, Coalville, Leicester, LE67 4RW

Director04 April 2001Active
2 Nursery Drive, Moreton On Lugg, Hereford, HR4 8DJ

Director02 April 1997Active
Deerland Cottage, Deerland Llangwm, Haverfordwest, SA62 4NG

Director15 December 1994Active
38 Elgar Avenue, Hereford, HR1 1TY

Director12 May 1999Active
Flat 3, 50 Hafod Road, Hereford, HR1 1SQ

Director15 December 1994Active
Woodside Farm, Piccadilly Lane Upper Mayfield, Ashbourne, DE6 2HP

Director02 April 2001Active
40 Aylesbrook Road, Hereford, HR4 9QS

Director02 April 1997Active
Talkeetna House Orchard Close, Hereford, HR4 9QY

Director15 December 1994Active
Elim Church, Clive Street, Hereford,

Director-Active
10 Lavender Road, Worcester, WR3 7AE

Director15 December 1994Active
Russell House 6 Saint Owen Street, Hereford, HR1 2PH

Director-Active

People with Significant Control

Mrs Lynn Stokes Mbe
Notified on:07 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Orchard Close, Hereford, United Kingdom, HR4 9QY
Nature of control:
  • Significant influence or control as trust

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
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Incorporation

Memorandum articles.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-20Change of constitution

Statement of companys objects.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person secretary company with change date.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Address

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

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.