UKBizDB.co.uk

ADVANCE TAPES INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Tapes International Limited. The company was founded 56 years ago and was given the registration number 00929843. The firm's registered office is in LEICESTER. You can find them at 2 Westmoreland Avenue, Thurmaston, Leicester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ADVANCE TAPES INTERNATIONAL LIMITED
Company Number:00929843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Westmoreland Avenue, Thurmaston, Leicester, LE4 8PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Westmoreland Avenue, Thurmaston, Leicester, LE4 8PH

Director02 May 1993Active
2, Westmoreland Avenue, Thurmaston, Leicester, United Kingdom, LE4 8PH

Director01 January 2010Active
2, Westmoreland Avenue, Thurmaston, Leicester, LE4 8PH

Director01 April 2017Active
The Green, Old Dalby, Melton Mowbray, LE14 3LL

Secretary01 January 1998Active
2 Mill Close, Piccotts End, Hemel Hempstead, HP1 3AX

Secretary01 October 1999Active
14 Garland, Rothley, Leicester, LE7 7RF

Secretary-Active
5 Church Street, Langham, Oakham, LE15 7JE

Secretary01 May 1998Active
The Green, Old Dalby, Melton Mowbray, LE14 3LL

Director-Active
37 Quai Jacques Prevert, 77100 Meaux, France,

Director01 May 1998Active
2 Mill Close, Piccotts End, Hemel Hempstead, HP1 3AX

Director01 October 1999Active
2, Westmoreland Avenue, Thurmaston, Leicester, United Kingdom, LE4 8PH

Director20 September 2010Active
21 Church Hill, Birstall, Leicester, LE4 4DN

Director-Active
Parkside, Park Hill Gaddesby, Leicester, LE7

Director02 May 1993Active
14 Garland, Rothley, Leicester, LE7 7RF

Director02 May 1993Active
1 Wicklow Drive, Melton Mowbray, LE13 1DX

Director02 May 1993Active
5 Church Street, Langham, Oakham, LE15 7JE

Director01 May 1998Active
12 Cedar Close, Kibworth Beauchamp, Leicester, LE8 0HY

Director02 May 1993Active
53 Syston Road, Queniborough, Leicester, LE7 3FX

Director02 May 1993Active
14 Coverside Road, Great Glen, Leicester, LE8 9EA

Director-Active
2, Westmoreland Avenue, Thurmaston, Leicester, LE4 8PH

Director01 August 2017Active

People with Significant Control

Mr Michael David Ayres
Notified on:08 December 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:2, Westmoreland Avenue, Leicester, LE4 8PH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type group.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type group.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type group.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type group.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type group.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-06-09Accounts

Accounts with accounts type group.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type group.

Download
2016-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.