Nottingham Tamatanga Ltd

General information

Name:

Nottingham Tamatanga Limited

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 07068173

Incorporation date: 2009-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nottingham Tamatanga came into being in 2009 as a company enlisted under no 07068173, located at DE24 8HG Derby at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place. The firm has been in business for 15 years and its current state is active. Nottingham Tamatanga Ltd was listed 5 years ago as Monaman Restaurants. This enterprise's registered with SIC code 56101, that means Licensed restaurants. Nottingham Tamatanga Limited reported its account information for the financial period up to 2022-12-31. The firm's most recent annual confirmation statement was filed on 2022-11-06.

There is a number of two directors managing this particular company right now, including Munveen K. and Aman K. who have been carrying out the directors duties since 2012.

The companies with significant control over this firm are as follows: Tamatanga Restaurants Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Prospect House, 1 Prospect Place, Pride Park, DE24 8HG and was registered as a PSC under the reg no 12091220.

  • Previous company's names
  • Nottingham Tamatanga Ltd 2019-11-08
  • Monaman Restaurants Ltd 2009-11-06

Financial data based on annual reports

Company staff

Munveen K.

Role: Director

Appointed: 06 April 2012

Latest update: 4 March 2024

Aman K.

Role: Director

Appointed: 06 November 2009

Latest update: 4 March 2024

People with significant control

Tamatanga Restaurants Limited
Address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 12091220
Notified on 14 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Aman K.
Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Munveen K.
Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10 June 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/11/06 (CS01)
filed on: 14th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

3rd Floor Butt Dyke House 33 Park Row

Post code:

NG1 6EE

City / Town:

Nottingham

HQ address,
2016

Address:

3rd Floor Butt Dyke House 33 Park Row

Post code:

NG1 6EE

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
14
Company Age

Closest Companies - by postcode