Warning: file_put_contents(c/79d91086bf16404d4d00fbaab0a4e89a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Taste Trends Limited, BR1 1LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TASTE TRENDS LIMITED

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

This company is commonly known as Taste Trends Limited. The company was founded 30 years ago and was given the registration number 02823938. The firm's registered office is in BROMLEY. You can find them at 2nd Floor Kingfisher House, 21-23 Elmfield Road, Bromley, Kent. This company's SIC code is 56290 - Other food services.

Company Information

Name:TASTE TRENDS LIMITED
Company Number:02823938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:2nd Floor Kingfisher House, 21-23 Elmfield Road, Bromley, Kent, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kingfisher House, 21-23 Elmfield Road, Bromley, England, BR1 1LT

Secretary28 March 2019Active
C/O Lakeland Dairies Co-Operative Society Limited, Group Head Office, Killeshandra, Ireland,

Director31 December 2014Active
2nd Floor Kingfisher House, 21-23 Elmfield Road, Bromley, England, BR1 1LT

Director01 February 2023Active
C/O Lakeland Dairies Co-Operative Society Limited, Group Head Office, Killeshandra, Ireland,

Director31 December 2014Active
First Floor, 53-57 High Street, Cobham, KT11 3DP

Secretary18 December 1995Active
18 Pewley Bank, Guildford, GU1 3PU

Secretary14 June 1993Active
C/O Lakeland Dairies Co-Operative Society Limited, Group Head Office, Killeshandra, Ireland,

Secretary31 December 2014Active
First Floor, 53-57 High Street, Cobham, KT11 3DP

Secretary12 December 2013Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary03 June 1993Active
14 Hale House, London, W8 5AQ

Director30 March 1994Active
First Floor, 53-57 High Street, Cobham, KT11 3DP

Director14 February 2011Active
26 Suffolk Street, Hove, BN3 5FN

Director14 June 1993Active
First Floor, 53-57 High Street, Cobham, KT11 3DP

Director14 June 1993Active
2 Duke Street, St James's, London, SW1Y 6BJ

Nominee Director03 June 1993Active
67 Campden Hill Court, Campden Hill Road, London, W8 7HL

Director03 June 1993Active
C/O Lakeland Dairies Co-Operative Society Limited, Group Head Office, Killeshandra, Ireland,

Director31 December 2014Active
18 Pewley Bank, Guildford, GU1 3PU

Director14 June 1993Active
Westleys Green Street, Fryerning, Ingatestone, CM4 0NU

Director03 June 1993Active
21 Woodville Road, Ealing, London, W5 2SE

Director14 October 1997Active

People with Significant Control

Lakeland Dairies Co-Operative Society Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Group Head Office, Main Street, Killeshandra, Ireland,
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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-04-26Address

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

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Resolution

Resolution.

Download
2018-04-16Address

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

Download
2018-04-13Address

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

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.