Tanners South East Limited

DataGardener
live
Small

Tanners South East Limited

08792759Private Limited With Share Capital

The Kentish Hare, 95 Bidborough Ridge, Bidborough, TN30XB
Incorporated

27/11/2013

Company Age

12 years

Directors

4

Employees

38

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tanners South East Limited (08792759) is a private limited with share capital incorporated on 27/11/2013 (12 years old) and registered in bidborough, TN30XB. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Small
Incorporated 27/11/2013
TN30XB
38 employees

Financial Overview

Total Assets

£145.5K

Liabilities

£128.7K

Net Assets

£16.9K

Est. Turnover

£461.1K

AI Estimated
Unreported
Cash

£22.3K

Key Metrics

38

Employees

4

Directors

3

Shareholders

Board of Directors

4

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-11-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Change Sail Address Company With New Address
Category:Address
Date:18-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-04-2014
Capital Allotment Shares
Category:Capital
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2014
Termination Director Company With Name
Category:Officers
Date:05-03-2014
Legacy
Category:Miscellaneous
Date:28-11-2013
Incorporation Company
Category:Incorporation
Date:27-11-2013

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date23/01/2026
Latest Accounts30/06/2025

Trading Addresses

7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, PL75JX
95 Bidborough Ridge, Bidborough, Tunbridge Wells, Kent, TN30XBRegistered

Contact

01892538778
The Kentish Hare, 95 Bidborough Ridge, Bidborough, TN30XB