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.
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 | : |
|
Registered Address | : | Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tickitape House, Bone Lane, Newbury, RG14 5SH | Director | 03 August 2015 | Active |
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH | Director | 27 July 2009 | Active |
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH | Director | 27 July 2009 | Active |
Tickitape House, Bone Lane, Newbury, RG14 5SH | Director | 03 August 2015 | Active |
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH | Secretary | 23 July 2009 | Active |
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH | Director | 26 June 2012 | Active |
Tickitape House, Bone Lane, Newbury, United Kingdom, RG14 5SH | Director | 23 July 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Officers | Change person director company with change date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type group. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type group. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type group. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2017-10-11 | Accounts | Accounts with accounts type group. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-12-29 | Accounts | Accounts with accounts type group. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Accounts | Accounts with accounts type group. | Download |
2015-09-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.