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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Rothesay Close, Cusworth, Doncaster, England, DN5 8UN | Secretary | 09 March 2009 | Active |
., Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, S63 7LG | Director | 09 April 2020 | Active |
Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, England, S63 7LG | Director | 01 February 2021 | Active |
Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, England, S63 7LG | Director | 01 February 2021 | Active |
., Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7LG | Director | 09 March 2012 | Active |
Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, England, S63 7LG | Director | 22 March 1993 | Active |
Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, England, S63 7LG | Director | 01 July 1999 | Active |
4 Meadowgate Vale, Lofthouse, Wakefield, WF3 3SP | Secretary | 22 March 1993 | Active |
63 Peel Street, Horbury, Wakefield, WF4 5AN | Secretary | 06 August 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 10 March 1993 | Active |
4 Meadowgate Vale, Lofthouse, Wakefield, WF3 3SP | Director | 22 March 1993 | Active |
59 West Common Lane, Scunthorpe, DN17 1DR | Director | 01 August 2002 | Active |
63 Peel Street, Horbury, Wakefield, WF4 5AN | Director | 01 August 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 10 March 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.