UKBizDB.co.uk

AS (TAPES) LIMITED

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

This company is commonly known as As (tapes) Limited. The company was founded 14 years ago and was given the registration number 06970815. The firm's registered office is in NEWBURY. You can find them at Tickitape House, Bone Lane, Newbury, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AS (TAPES) LIMITED
Company Number:06970815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tickitape House, Bone Lane, Newbury, RG14 5SH

Director03 August 2015Active
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH

Director27 July 2009Active
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH

Director27 July 2009Active
Tickitape House, Bone Lane, Newbury, RG14 5SH

Director03 August 2015Active
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH

Secretary23 July 2009Active
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH

Director26 June 2012Active
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH

Director23 July 2009Active

People with Significant Control

Mr Steven William Gibson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Tickitape House, Bone Lane, Newbury, RG14 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Gillian Parsons
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Tickitape House, Bone Lane, Newbury, RG14 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martyn Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Tickitape House, Bone Lane, Newbury, RG14 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Officers

Change person director company with change date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type group.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type group.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type group.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Change person director company with change date.

Download
2017-10-11Accounts

Accounts with accounts type group.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-12-29Accounts

Accounts with accounts type group.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type group.

Download
2015-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.