UKBizDB.co.uk

EMPIRE TAPES PLC

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

This company is commonly known as Empire Tapes Plc. The company was founded 31 years ago and was given the registration number 02797901. The firm's registered office is in ROTHERHAM. You can find them at . Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:EMPIRE TAPES PLC
Company Number:02797901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:. Houndhill Park, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rothesay Close, Cusworth, Doncaster, England, DN5 8UN

Secretary09 March 2009Active
., Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, S63 7LG

Director09 April 2020Active
Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, England, S63 7LG

Director01 February 2021Active
Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, England, S63 7LG

Director01 February 2021Active
., Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7LG

Director09 March 2012Active
Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, England, S63 7LG

Director22 March 1993Active
Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, England, S63 7LG

Director01 July 1999Active
4 Meadowgate Vale, Lofthouse, Wakefield, WF3 3SP

Secretary22 March 1993Active
63 Peel Street, Horbury, Wakefield, WF4 5AN

Secretary06 August 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary10 March 1993Active
4 Meadowgate Vale, Lofthouse, Wakefield, WF3 3SP

Director22 March 1993Active
59 West Common Lane, Scunthorpe, DN17 1DR

Director01 August 2002Active
63 Peel Street, Horbury, Wakefield, WF4 5AN

Director01 August 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director10 March 1993Active

People with Significant Control

Mr Mark Stanley
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Houndhill Park, Bolton Road, Rotherham, England, S63 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Robert Sherriff
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Houndhill Park, Bolton Road, Rotherham, England, S63 7LG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Address

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

Download
2022-04-12Address

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

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Address

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

Download
2022-04-08Address

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

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.