UKBizDB.co.uk

TASTECONNECTION LIMITED

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

This company is commonly known as Tasteconnection Limited. The company was founded 26 years ago and was given the registration number 03442340. The firm's registered office is in WOTTON-UNDER-EDGE. You can find them at Mill Stream House, Alderley, Wotton-under-edge, Gloucestershire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:TASTECONNECTION LIMITED
Company Number:03442340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Mill Stream House, Alderley, Wotton-under-edge, Gloucestershire, GL12 7QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Stream House, Broadbridge, Alderley, Wotton-Under-Edge, United Kingdom, GL12 7QT

Director08 February 2022Active
Mill Stream House, Broadbridge, Alderley, Wotton-Under-Edge, United Kingdom, GL12 7QT

Director31 March 2021Active
Millstream House, Broadbridge, Alderley, Wotton-Under-Edge, United Kingdom, GL12 7QT

Director03 May 2002Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary30 September 1997Active
35 Whitecroft, Forest Green Nailsworth, Stroud, GL6 0NS

Secretary30 September 1997Active
Mill Stream House, Broadbridge, Alderley, Wotton-Under-Edge, United Kingdom, GL12 7QT

Secretary12 October 2000Active
6 Hampton Court Way, Graburn Way, East Molesey, KT8 9BA

Director06 December 2002Active
The Old School House, Tresham, Wotton Under Edge, GL12 7RW

Director30 September 1997Active
Millstream House, Broadbridge, Alderley, Wotton-Under-Edge, United Kingdom, GL12 7QT

Director13 May 2002Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director30 September 1997Active
Millstream House, Broadbridge, Alderley, Wotton-Under-Edge, United Kingdom, GL12 7QT

Director25 October 2006Active
Farthing, Old Common, Minchinhampton, GL6 9EH

Director21 August 2002Active
Tudor Lodge 20a Bromham Road, Biddenham, MK40 4AF

Director21 August 2002Active
Mill Stream House, Broadbridge, Alderley, Wotton-Under-Edge, United Kingdom, GL12 7QT

Director31 March 2021Active

People with Significant Control

Nactarome Uk Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Unit 11 Windmill Business Park, Windmill Road Kenn, Clevedon, England, BS21 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Charles Eskins
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Mill Stream House, Broadbridge, Wotton-Under-Edge, United Kingdom, GL12 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-10-27Capital

Capital statement capital company with date currency figure.

Download
2023-10-27Capital

Legacy.

Download
2023-10-27Insolvency

Legacy.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage charge part both with charge number.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Change account reference date company current shortened.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Termination secretary company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.