This company is commonly known as Hi-bond Tapes Limited. The company was founded 24 years ago and was given the registration number 03985595. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 1a Crucible Road, Pheonix Parkway Corby, Northamptonshire, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..
Name | : | HI-BOND TAPES LIMITED |
---|---|---|
Company Number | : | 03985595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Crucible Road, Pheonix Parkway Corby, Northamptonshire, NN17 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a Crucible Road, Pheonix Parkway Corby, Northamptonshire, NN17 5TS | Secretary | 19 October 2020 | Active |
9 Burditt Close, Rothwell, Kettering, NN14 6LD | Director | 04 May 2000 | Active |
Unit 2-3, Crucible Road, Corby, England, NN17 5TS | Director | 01 June 2018 | Active |
38 Kelthorpe Close, Geeston Ketton, Stamford, PE9 3RS | Secretary | 09 February 2009 | Active |
Riverside Cottage, Grafton Underwood, Kettering, NN14 3AA | Secretary | 04 May 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 May 2000 | Active |
38 Kelthorpe Close, Geeston Ketton, Stamford, PE9 3RS | Director | 04 May 2000 | Active |
Riverside Cottage, Grafton Underwood, Kettering, NN14 3AA | Director | 04 May 2000 | Active |
1 Main Street, Ayston, Oakham, LE15 9AE | Director | 20 July 2000 | Active |
24 The Oaklands, Droitwich Spa, WR9 8AD | Director | 04 May 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 May 2000 | Active |
Mrs Catherine Ellen Fairbairn | ||
Notified on | : | 05 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Crucible Road, Phoenix Parkway, Corby, England, NN17 5TS |
Nature of control | : |
|
Mr Lindsay Fairbairn | ||
Notified on | : | 04 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Crucible Road, Corby, England, NN17 5TS |
Nature of control | : |
|
Mr Malcolm John Fairbairn | ||
Notified on | : | 04 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Crucible Road, 1a Crucible Road, Corby, England, NN17 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-17 | Capital | Capital return purchase own shares. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-20 | Officers | Termination secretary company with name termination date. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Officers | Appoint person secretary company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Capital | Capital cancellation shares. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.