Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LA BODEGA TAPAS LIMITED
Company Information for

LA BODEGA TAPAS LIMITED

MERCURY HOUSE, 19/21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN,
Company Registration Number
03901334
Private Limited Company
Active

Company Overview

About La Bodega Tapas Ltd
LA BODEGA TAPAS LIMITED was founded on 1999-12-30 and has its registered office in Marlow. The organisation's status is listed as "Active". La Bodega Tapas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LA BODEGA TAPAS LIMITED
 
Legal Registered Office
MERCURY HOUSE
19/21 CHAPEL STREET
MARLOW
BUCKS
SL7 3HN
Other companies in SL7
 
Filing Information
Company Number 03901334
Company ID Number 03901334
Date formed 1999-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724556821  
Last Datalog update: 2024-02-06 00:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LA BODEGA TAPAS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEWIN ACCOUNTS LIMITED   RICHARDSON JONES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LA BODEGA TAPAS LIMITED
The following companies were found which have the same name as LA BODEGA TAPAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LA BODEGA TAPAS BAR LIMITED C/O N K TING & CO 10 CHESTER DRIVE NORTH HARROW MIDDLESEX HA2 7PU Active Company formed on the 2009-04-22
LA BODEGA TAPAS Y TINTOS, L.L.C. 100 REAL SOUTH BOCA RATON FL 33432 Inactive Company formed on the 2010-03-12
LA BODEGA TAPAS (CHALFONT ST PETER) LTD MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN Active - Proposal to Strike off Company formed on the 2019-06-12

Company Officers of LA BODEGA TAPAS LIMITED

Current Directors
Officer Role Date Appointed
COMMERCIAL SECRETARIAT LIMITED
Company Secretary 2000-03-17
JUAN GIL-RIOS
Director 2000-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
FABIO TERRINONI
Director 2000-03-17 2005-03-17
GINA ELLIS
Company Secretary 2000-01-07 2000-03-17
JOHN EDWARD PHILIP FLEMING
Director 2000-01-07 2000-03-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-12-30 2000-01-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-12-30 2000-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMMERCIAL SECRETARIAT LIMITED 4 DIVISIONS LTD Company Secretary 2007-10-31 CURRENT 2005-03-01 Active
COMMERCIAL SECRETARIAT LIMITED SANHA UK LTD Company Secretary 2007-09-03 CURRENT 2004-02-06 Active
COMMERCIAL SECRETARIAT LIMITED TIM OWEN PLANNING LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2014-04-08
COMMERCIAL SECRETARIAT LIMITED KINGSWOOD COURT DEVELOPMENTS LIMITED Company Secretary 2006-11-23 CURRENT 2006-11-23 Active
COMMERCIAL SECRETARIAT LIMITED INSPIRED PRODUCTION MUSIC LTD Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
COMMERCIAL SECRETARIAT LIMITED SOCIUS CONSULTING LTD Company Secretary 2005-10-07 CURRENT 2005-10-07 Active - Proposal to Strike off
COMMERCIAL SECRETARIAT LIMITED 1ST CHOICE SPEAKERS UK LTD Company Secretary 2005-09-12 CURRENT 2005-09-12 Active
COMMERCIAL SECRETARIAT LIMITED LICENSURE LIMITED Company Secretary 2005-03-02 CURRENT 2005-03-02 Active - Proposal to Strike off
COMMERCIAL SECRETARIAT LIMITED FOODS4U LIMITED Company Secretary 2004-11-09 CURRENT 2004-11-09 Active
COMMERCIAL SECRETARIAT LIMITED SCHLICH LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Active
COMMERCIAL SECRETARIAT LIMITED DON WILLIAMS PLASTERING LTD Company Secretary 2004-08-20 CURRENT 2004-08-20 Active
COMMERCIAL SECRETARIAT LIMITED CITY LIFECYCLE PROJECTS LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Dissolved 2013-10-22
COMMERCIAL SECRETARIAT LIMITED COOPER HIRE LIMITED Company Secretary 2004-01-07 CURRENT 2001-10-11 Dissolved 2015-07-07
COMMERCIAL SECRETARIAT LIMITED C B W ASSOCIATES LIMITED Company Secretary 2003-10-22 CURRENT 1990-10-25 Dissolved 2016-12-06
COMMERCIAL SECRETARIAT LIMITED APS ADVANCED PROTECTION SYSTEMS LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Active
COMMERCIAL SECRETARIAT LIMITED KEYSTONE SUPPORT LIMITED Company Secretary 2003-01-27 CURRENT 1998-07-28 Dissolved 2016-08-23
COMMERCIAL SECRETARIAT LIMITED SCAN ENERGY LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Dissolved 2017-03-14
COMMERCIAL SECRETARIAT LIMITED SCORPIO IP LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-18 Active
COMMERCIAL SECRETARIAT LIMITED CHEMSYNERGY (UK) LTD Company Secretary 2001-12-20 CURRENT 2001-12-20 Dissolved 2017-02-21
COMMERCIAL SECRETARIAT LIMITED NEW GUESTS LIMITED Company Secretary 2000-11-21 CURRENT 2000-11-21 Active - Proposal to Strike off
COMMERCIAL SECRETARIAT LIMITED S.J. CHESHIRE LIMITED Company Secretary 2000-09-28 CURRENT 1988-08-15 Active
COMMERCIAL SECRETARIAT LIMITED PHARMA MARKETING CONSULTANTS LTD. Company Secretary 2000-05-26 CURRENT 2000-05-26 Active
COMMERCIAL SECRETARIAT LIMITED CHANNOIL CONSULTING LIMITED Company Secretary 2000-05-19 CURRENT 2000-05-19 Active
COMMERCIAL SECRETARIAT LIMITED M.H. ESTATES LTD. Company Secretary 1998-04-07 CURRENT 1996-07-16 Active
COMMERCIAL SECRETARIAT LIMITED RUCOLA LIMITED Company Secretary 1998-03-20 CURRENT 1998-03-20 Active
COMMERCIAL SECRETARIAT LIMITED BLUE CHIP SECURITY LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Active
COMMERCIAL SECRETARIAT LIMITED BOD LIMITED Company Secretary 1994-11-23 CURRENT 1994-11-23 Dissolved 2016-04-12
COMMERCIAL SECRETARIAT LIMITED GIRO TRADING LTD. Company Secretary 1994-11-09 CURRENT 1994-11-09 Active
COMMERCIAL SECRETARIAT LIMITED THE LEVETT PARTNERSHIP LIMITED Company Secretary 1994-03-29 CURRENT 1994-03-29 Dissolved 2018-05-15
COMMERCIAL SECRETARIAT LIMITED VILLA MARINA LIMITED Company Secretary 1992-07-31 CURRENT 1991-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-05-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-12-21Director's details changed for Mr Juan Gil-Rios on 2021-05-01
2021-12-21Change of details for Mr Juan Gil-Rios as a person with significant control on 2021-05-01
2021-12-21PSC04Change of details for Mr Juan Gil-Rios as a person with significant control on 2021-05-01
2021-12-21CH01Director's details changed for Mr Juan Gil-Rios on 2021-05-01
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2018-02-07PSC04Change of details for Mr Juan Gil-Rios as a person with significant control on 2017-11-30
2018-02-07CH01Director's details changed for Mr Juan Gil-Rios on 2017-11-30
2017-10-19AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039013340007
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0130/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0130/12/14 ANNUAL RETURN FULL LIST
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM 38 Hart Street Henley on Thames Oxfordshire RG9 2AU
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0130/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Juan Gil-Rios on 2013-01-16
2013-11-21AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-16AR0130/12/12 ANNUAL RETURN FULL LIST
2012-10-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0130/12/11 ANNUAL RETURN FULL LIST
2011-07-13AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0130/12/10 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-10AR0130/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN GIL-RIOS / 18/12/2009
2009-07-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-05-16AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-14363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-22288bDIRECTOR RESIGNED
2005-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/05
2005-01-31363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-23288cSECRETARY'S PARTICULARS CHANGED
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-16363aRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-23363aRETURN MADE UP TO 30/12/02; NO CHANGE OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-15363aRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-09-27225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2001-01-18288bSECRETARY RESIGNED
2001-01-18363aRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2001-01-18288bDIRECTOR RESIGNED
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2000-11-09CERTNMCOMPANY NAME CHANGED LANCEWAND LIMITED CERTIFICATE ISSUED ON 10/11/00
2000-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW SECRETARY APPOINTED
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15SRES12VARYING SHARE RIGHTS AND NAMES 03/03/00
2000-03-15122S-DIV 03/03/00
2000-02-02395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288aNEW DIRECTOR APPOINTED
2000-01-13288bSECRETARY RESIGNED
2000-01-13288bDIRECTOR RESIGNED
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 120 EAST ROAD LONDON N1 6AA
1999-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to LA BODEGA TAPAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LA BODEGA TAPAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-01-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-19 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 204,287
Creditors Due After One Year 2012-01-31 £ 174,540
Creditors Due Within One Year 2013-01-31 £ 204,825
Creditors Due Within One Year 2012-01-31 £ 365,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LA BODEGA TAPAS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-31 £ 2,899
Current Assets 2013-01-31 £ 203,160
Current Assets 2012-01-31 £ 285,719
Debtors 2013-01-31 £ 177,737
Debtors 2012-01-31 £ 247,820
Secured Debts 2013-01-31 £ 250,000
Secured Debts 2012-01-31 £ 324,599
Shareholder Funds 2013-01-31 £ 972,807
Shareholder Funds 2012-01-31 £ 927,054
Stocks Inventory 2013-01-31 £ 35,000
Stocks Inventory 2012-01-31 £ 35,000
Tangible Fixed Assets 2013-01-31 £ 1,178,759
Tangible Fixed Assets 2012-01-31 £ 1,181,004

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LA BODEGA TAPAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LA BODEGA TAPAS LIMITED
Trademarks
We have not found any records of LA BODEGA TAPAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LA BODEGA TAPAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LA BODEGA TAPAS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where LA BODEGA TAPAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LA BODEGA TAPAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LA BODEGA TAPAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.