UKBizDB.co.uk

TATES OF PYECOMBE LIMITED

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

This company is commonly known as Tates Of Pyecombe Limited. The company was founded 46 years ago and was given the registration number 01376481. The firm's registered office is in AVIS ROAD, NEWHAVEN. You can find them at Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, East Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TATES OF PYECOMBE LIMITED
Company Number:01376481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, East Sussex, BN9 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, BN9 0DH

Secretary01 July 2015Active
Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, BN9 0DH

Director01 July 2015Active
Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, BN9 0DH

Director01 November 2001Active
Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, BN9 0DH

Director16 January 2019Active
Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, BN9 0DH

Director-Active
Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, BN9 0DH

Director31 March 2001Active
Tates Adminstration Offices, Paradise Park, Avis Road, Newhaven, BN9 0DH

Director-Active
13 Hill Brow, Hove, BN3 6QG

Secretary-Active
112 Court Farm Road, Newhaven, BN9 9HB

Secretary01 January 1994Active
13 Hill Brow, Hove, BN3 6QG

Director-Active
112 Court Farm Road, Newhaven, BN9 9HB

Director-Active
18 Shenfield Way, Hollingdean, Brighton, BN1 7EX

Director01 November 2001Active

People with Significant Control

Mr Jonathan David Tate
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Tates Adminstration Offices, Avis Road, Newhaven, BN9 0DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-01-17Capital

Capital allotment shares.

Download
2018-01-16Resolution

Resolution.

Download
2018-01-16Resolution

Resolution.

Download
2017-12-04Capital

Capital name of class of shares.

Download
2017-12-04Resolution

Resolution.

Download
2017-12-04Capital

Legacy.

Download
2017-12-04Capital

Capital statement capital company with date currency figure.

Download
2017-12-04Insolvency

Legacy.

Download
2017-12-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.