Company NameTasteful Catering Ltd
DirectorLaura Jane Andrews
Company StatusActive - Proposal to Strike off
Company Number08141328
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Laura Jane Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameMr Lee Bird
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alton Park Road
Clacton On Sea
Essex
CO15 1ED
Director NameMrs Caroline Louise Porter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Jaywick Lane
Clacton On Sea
Essex
CO16 8BB

Contact

Websitetastefulcatering.co.uk
Telephone01255 317175
Telephone regionClacton-on-Sea

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Laura Jane Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£82
Cash£437
Current Liabilities£3,496

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2020 (3 years, 9 months ago)
Next Return Due20 July 2021 (overdue)

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 May 2018Cessation of Laura Jane Andrews as a person with significant control on 2 May 2018 (1 page)
13 September 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
13 September 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
28 June 2017Notification of Laura Jane Andrews as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Laura Jane Andrews as a person with significant control on 28 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Laura Jane Andrews on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mrs Laura Jane Andrews on 14 June 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(3 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 November 2014Termination of appointment of Caroline Louise Porter as a director on 2 July 2014 (2 pages)
18 November 2014Termination of appointment of Caroline Louise Porter as a director on 2 July 2014 (2 pages)
18 November 2014Termination of appointment of Caroline Louise Porter as a director on 2 July 2014 (2 pages)
6 November 2014Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton on Sea Essex CO15 1SD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton on Sea Essex CO15 1SD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton on Sea Essex CO15 1SD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 6 November 2014 (1 page)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (4 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
21 June 2013Termination of appointment of Lee Bird as a director (1 page)
21 June 2013Termination of appointment of Lee Bird as a director (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)