Company NameThe Tin Of Sardines Company Limited
Company StatusActive
Company Number10518089
CategoryPrivate Limited Company
Incorporation Date9 December 2016(7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Benjamin Davis
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Elvet Bridge Elvet Bridge
Durham
DH1 3AA
Director NameMr Trevor Richard Davis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(1 month after company formation)
Appointment Duration7 years, 3 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address18a Elvet Bridge Elvet Bridge
Durham
DH1 3AA
Director NameMr Jay Davis
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Forster House Forster Business Centre
Finchale Road
Durham
DH1 5HL

Location

Registered AddressSuite 4, Forster House Forster Business Centre
Finchale Road
Durham
DH1 5HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
15 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
13 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
11 March 2022Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 November 2021Registered office address changed from Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE England to Suite 4, Forster House Forster Business Centre Finchale Road Durham Durham DH1 5HL on 17 November 2021 (1 page)
30 March 2021Registered office address changed from 18a Elvet Bridge Elvet Bridge Durham DH1 3AA England to Signature House Azure Court Doxford International Business Park Sunderland SR3 3BE on 30 March 2021 (1 page)
23 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
15 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
30 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2018Appointment of Mr Jay Davis as a director on 2 October 2018 (2 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 June 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr benjamin davis (2 pages)
27 June 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr benjamin davis (2 pages)
29 March 2017Director's details changed for Mr Benjamin Davis on 27 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Trevor Richard Davis on 27 March 2017 (2 pages)
29 March 2017Registered office address changed from Unit 2 Aykley Vale Chambers Durham City Durham City DH1 5NE United Kingdom to 18a Elvet Bridge Elvet Bridge Durham DH1 3AA on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Benjamin Davis on 27 March 2017 (2 pages)
29 March 2017Registered office address changed from Unit 2 Aykley Vale Chambers Durham City Durham City DH1 5NE United Kingdom to 18a Elvet Bridge Elvet Bridge Durham DH1 3AA on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mr Trevor Richard Davis on 27 March 2017 (2 pages)
26 January 2017Appointment of Mr Trevor Richard Davis as a director on 13 January 2017 (2 pages)
26 January 2017Appointment of Mr Trevor Richard Davis as a director on 13 January 2017 (2 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on the 27/06/2017 as it was factually inaccurate or derived from something factually inaccurate.
(39 pages)
9 December 2016Incorporation
Statement of capital on 2016-12-09
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on the 27/06/2017 as it was factually inaccurate or derived from something factually inaccurate.
(39 pages)