UKBizDB.co.uk

AUSTEN INSTANT TAPES LIMITED

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

This company is commonly known as Austen Instant Tapes Limited. The company was founded 58 years ago and was given the registration number 00859041. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AUSTEN INSTANT TAPES LIMITED
Company Number:00859041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, South Street, Lancing, England, BN15 8AJ

Director01 January 2015Active
70, South Street, Lancing, England, BN15 8AJ

Director01 November 1994Active
70, South Street, Lancing, England, BN15 8AJ

Director21 July 2023Active
56 Chipstead Park, Sevenoaks, TN13 2SH

Secretary30 November 1994Active
Styants Cottage, Styants Bottom Seal Chart, Sevenoaks,

Secretary-Active
Styants Oast House, Styants Bottom Road Seal Chart, Sevenoaks, TN15 0ET

Director-Active
Edwinton Furnace Lane, Horsmonden, Tonbridge, TN12 8LT

Director07 December 1992Active
56 Chipstead Park, Sevenoaks, TN13 2SH

Director30 November 1994Active
Styants Cottage, Styants Bottom Seal Chart, Sevenoaks,

Director-Active

People with Significant Control

Mr Neil Shaw Howie
Notified on:21 July 2023
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:70, South Street, Lancing, England, BN15 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giuseppe Di Marino
Notified on:21 July 2023
Status:Active
Date of birth:June 1966
Nationality:Italian
Country of residence:England
Address:70, South Street, Lancing, England, BN15 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Howie Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:70, South Street, Lancing, England, BN15 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Capital

Capital allotment shares.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.