Tanners South East Limited

General information

Name:

Tanners South East Ltd

Office Address:

The Kentish Hare 95 Bidborough Ridge TN3 0XB Bidborough

Number: 08792759

Incorporation date: 2013-11-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tanners South East is a company located at TN3 0XB Bidborough at The Kentish Hare. The firm was formed in 2013 and is established under the registration number 08792759. The firm has been active on the UK market for eleven years now and the last known status is active. This business's registered with SIC code 56302, that means Public houses and bars. Tanners South East Ltd released its latest accounts for the period that ended on 2022-04-30. The business latest confirmation statement was filed on 2022-11-27.

James T., Christopher T., Keith M. and Maureen M. are registered as the company's directors and have been cooperating as the Management Board since April 2014.

The companies that control the firm include: Tanners Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Plymouth at Southside Street, PL1 2LQ and was registered as a PSC under the registration number 05379460. Loyco International Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Tunbridge Wells at Franks Hollow Road, Bidborough, TN3 0UD and was registered as a PSC under the registration number 07235265.

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 01 April 2014

Latest update: 15 March 2024

Christopher T.

Role: Director

Appointed: 01 April 2014

Latest update: 15 March 2024

Keith M.

Role: Director

Appointed: 01 February 2014

Latest update: 15 March 2024

Maureen M.

Role: Director

Appointed: 01 February 2014

Latest update: 15 March 2024

People with significant control

Tanners Holdings Limited
Address: Barbican Kitchen Ltd Southside Street, Plymouth, PL1 2LQ, England
Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 05379460
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Loyco International Limited
Address: The Grange Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD, England
Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 07235265
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maureen M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Current accounting period extended from 2024-04-30 to 2024-06-30 (AA01)
filed on: 10th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Accountant/Auditor,
2015

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
10
Company Age

Similar companies nearby

Closest companies