Warning: file_put_contents(c/a9c20cdc42557c41f9c1252ec01cbfe9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hi-bond Tapes Limited, NN17 5TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HI-BOND TAPES LIMITED

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

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..

Company Information

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:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:1a Crucible Road, Pheonix Parkway Corby, Northamptonshire, NN17 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Crucible Road, Pheonix Parkway Corby, Northamptonshire, NN17 5TS

Secretary19 October 2020Active
9 Burditt Close, Rothwell, Kettering, NN14 6LD

Director04 May 2000Active
Unit 2-3, Crucible Road, Corby, England, NN17 5TS

Director01 June 2018Active
38 Kelthorpe Close, Geeston Ketton, Stamford, PE9 3RS

Secretary09 February 2009Active
Riverside Cottage, Grafton Underwood, Kettering, NN14 3AA

Secretary04 May 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 May 2000Active
38 Kelthorpe Close, Geeston Ketton, Stamford, PE9 3RS

Director04 May 2000Active
Riverside Cottage, Grafton Underwood, Kettering, NN14 3AA

Director04 May 2000Active
1 Main Street, Ayston, Oakham, LE15 9AE

Director20 July 2000Active
24 The Oaklands, Droitwich Spa, WR9 8AD

Director04 May 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 May 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-17Capital

Capital return purchase own shares.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Appoint person secretary company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-13Capital

Capital cancellation shares.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.