UKBizDB.co.uk

TATA GLOBAL BEVERAGES OVERSEAS LIMITED

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

This company is commonly known as Tata Global Beverages Overseas Limited. The company was founded 28 years ago and was given the registration number 03167011. The firm's registered office is in GREENFORD. You can find them at 325 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:TATA GLOBAL BEVERAGES OVERSEAS LIMITED
Company Number:03167011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:325 Oldfield Lane North, Greenford, Middlesex, UB6 0AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
325, Oldfield Lane North, Greenford, United Kingdom, UB6 0AZ

Secretary31 July 2013Active
325, Oldfield Lane North, Greenford, UB6 0AZ

Director18 October 2022Active
325, Oldfield Lane North, Greenford, UB6 0AZ

Director18 October 2022Active
Flat 3, 9 Daleham Gardens, London, NW3 5BY

Secretary28 May 2004Active
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE

Secretary06 January 1999Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary08 August 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary01 March 1996Active
Flat 3, 9 Daleham Gardens, London, NW3 5BY

Director28 May 2004Active
El Segundo, The Clump, Rickmansworth, WD3 4BG

Director28 May 2004Active
815/126 Na Hrebenkach, Apartment 10, Prague 5, Czech Republic, 15000

Director04 October 2007Active
Ul Muravskaya 22 Complex, Rozhdestveno Building 3 Apartment 1, Moscow, Federation Of Russia,

Director02 November 2005Active
325, Oldfield Lane North, Greenford, United Kingdom, UB6 0AZ

Director20 January 2009Active
53 Winchester Road, Twickenham, TW1 1LE

Director18 February 2005Active
325, Oldfield Lane North, Greenford, United Kingdom, UB6 0AZ

Director22 July 2011Active
325, Oldfield Lane North, Greenford, UB6 0AZ

Director19 June 2014Active
Gayton Cottage, Cottage Lane, Gayton, Uk, CH60 8PA

Director20 January 2009Active
The Tile House 26 Pound Lane, Sonning, Reading, RG4 6XE

Director06 January 1999Active
Ambleside Fulmer Road, Gerrards Cross, SL9 7EF

Director07 August 1996Active
44 Brim Hill, Hampstead Garden Suburb, London, N2 0HG

Director02 November 2005Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Director07 August 1996Active
325, Oldfield Lane North, Greenford, United Kingdom, UB6 0AZ

Director22 July 2011Active
2 The Bradburys, Launton Road Stratton Audley, Bicester, OX6 9BW

Director26 March 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director01 March 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director01 March 1996Active

People with Significant Control

Tata Consumer Products Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:325, Oldfield Lane North, Greenford, England, UB6 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type full.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.