Check the

THE TASTING QUARTER LTD

Company
THE TASTING QUARTER LTD (04524673)

THE TASTING QUARTER

Phone: +44 (0)1953 606 040
A⁺ rating

KEY FINANCES

Year
2017
Assets
£23.2k ▼ £-2.66k (-10.29 %)
Cash
£0k ▼ £-9.49k (-100.00 %)
Liabilities
£11.3k ▼ £-13.6k (-54.63 %)
Net Worth
£11.9k ▲ £10.94k (1,138.71 %)

REGISTRATION INFO

Company name
THE TASTING QUARTER LTD
Company number
04524673
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
thetastingquarter.com
Phones
+44 (0)1953 606 040
01953 606 040
Registered Address
HYDE COTTAGE PARK LANE,
DEOPHAM,
WYMONDHAM,
NORFOLK,
NR18 9HL

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Director's details changed for Mr Philip Leo Martin on 22 November 2013
23 Sep 2016
Confirmation statement made on 3 September 2016 with updates

See Also


Last update 2018

THE TASTING QUARTER LTD DIRECTORS

Jessica Eva Martin

  Acting
Appointed
12 January 2016
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Hyde Cottage, Park Lane, Deopham, Wymondham, Norfolk, NR18 9HL
Country Of Residence
England
Name
MARTIN, Jessica Eva

Philip Leo Martin

  Acting PSC
Appointed
03 September 2002
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Hyde Cottage, Park Lane, Deopham, Wymondham, Norfolk, NR18 9HL
Country Of Residence
England
Name
MARTIN, Philip Leo
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jessica Eva Martin

  Resigned
Appointed
08 July 2008
Resigned
12 January 2016
Occupation
Secretary
Role
Secretary
Nationality
British
Address
Hyde Cottage, Park Lane, Deopham, Wymondham, Norfolk, NR18 9HL
Name
MARTIN, Jessica Eva

Simon Nicholas Martin

  Resigned
Appointed
03 September 2002
Resigned
08 July 2008
Role
Secretary
Address
The Manor House, The Green, Culworth, Banbury, Oxfordshire, OX17 2BB
Name
MARTIN, Simon Nicholas

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
03 September 2002
Resigned
03 September 2002
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
03 September 2002
Resigned
03 September 2002
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.