UKBizDB.co.uk

TEA AND TOAST EVENTS LTD

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

This company is commonly known as Tea And Toast Events Ltd. The company was founded 5 years ago and was given the registration number 11850978. The firm's registered office is in WINDERMERE. You can find them at 10 High Street, , Windermere, Cumbria. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:TEA AND TOAST EVENTS LTD
Company Number:11850978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2019
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:10 High Street, Windermere, Cumbria, England, LA23 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Royal Avenue, Chorlton, England, M21 9EU

Director01 April 2021Active
5 Ivy Bank Apartments, Garden Road, Kendal, United Kingdom, LA9 7ST

Director01 April 2021Active
10 High Street, Windermere, England, LA23 1AF

Director27 February 2019Active
10 High Street, Windermere, England, LA23 1AF

Director05 February 2021Active
1 Gordon Cottage, Bolton Le Sands, Carnforth, England, LA5 8BZ

Director12 February 2021Active
10 High Street, Windermere, England, LA23 1AF

Director27 February 2019Active

People with Significant Control

Mr John James Boon
Notified on:01 April 2021
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:5, Royal Avenue, Manchester, England, M21 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Ellwood
Notified on:05 February 2021
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:10 High Street, Windermere, England, LA23 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John James Boon
Notified on:27 February 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:10 High Street, Windermere, England, LA23 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Nicholls
Notified on:27 February 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:10 High Street, Windermere, England, LA23 1AF
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 (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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Address

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

Download
2019-02-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.