UKBizDB.co.uk

TATE BUSINESS GROUP LTD

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

This company is commonly known as Tate Business Group Ltd. The company was founded 36 years ago and was given the registration number 02215481. The firm's registered office is in DUNSTABLE. You can find them at Tate House 29 Verey Road, Woodside Estate, Dunstable, Bedfordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:TATE BUSINESS GROUP LTD
Company Number:02215481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1988
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Tate House 29 Verey Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Ascent Logistics Park North, Fraserfields Way, Leighton Buzzard, United Kingdom, LU7 3RJ

Secretary07 March 2019Active
Unit 21, Ascent Logistics Park North, Fraserfields Way, Leighton Buzzard, United Kingdom, LU7 3RJ

Director11 May 1995Active
Unit 21, Ascent Logistics Park North, Fraserfields Way, Leighton Buzzard, United Kingdom, LU7 3RJ

Director11 December 2003Active
Unit 21, Ascent Logistics Park North, Fraserfields Way, Leighton Buzzard, United Kingdom, LU7 3RJ

Director01 January 2015Active
Tate House, 29 Verey Road, Woodside Estate, Dunstable, LU5 4TT

Secretary30 July 2008Active
Little Redcote West Common, Harpenden, AL5 2JW

Secretary-Active
48 Torquay Drive, Luton, LU4 9LN

Director-Active
Tate House, 29 Verey Road, Woodside Estate, Dunstable, LU5 4TT

Director11 December 2003Active
Garden Cottage, 39 Manor Road, Folksworth, Peterborough, PE7 3SU

Director02 October 1998Active
12 Fir Tree Road, Silsoj,

Director-Active
3 Wooton Close, Barton Hills, Luton,

Director-Active
40 Uxendon Hill, Wembley Park, HA9 9SL

Director01 February 1993Active
Tate House, 29 Verey Road, Woodside Estate, Dunstable, LU5 4TT

Director01 July 2015Active
22 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9JA

Director-Active
4 Oslo Grove, Birches Head, Stoke On Trent, ST1 6UP

Director11 December 2003Active
18 The Paddock, Alconbury, Huntingdon, PE28 4WS

Director02 January 2007Active
Old Church Farm Cottage, 49the Main Street Hall Hill, Kettering, NN14 3EZ

Director10 November 1995Active
72 Linden Road, Luton, LU4 9QZ

Director-Active
Little Redcote West Common, Harpenden, AL5 2JW

Director01 November 1992Active
Tate House, 29 Verey Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TT

Director15 October 2010Active
Little Redcote West Common, Harpenden, AL5 2JW

Director-Active

People with Significant Control

Mr Richard Beal
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Ascent Logistics Park North, Leighton Buzzard, United Kingdom, LU7 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Tate
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Ascent Logistics Park North, Leighton Buzzard, United Kingdom, LU7 3RJ
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Address

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

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Appoint person secretary company with name date.

Download
2019-03-07Officers

Termination secretary company with name termination date.

Download
2019-02-15Accounts

Accounts amended with accounts type full.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type full.

Download
2017-11-07Resolution

Resolution.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.