UKBizDB.co.uk

INSTANTAPES LIMITED

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

This company is commonly known as Instantapes Limited. The company was founded 58 years ago and was given the registration number 00856610. 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 99999 - Dormant Company.

Company Information

Name:INSTANTAPES LIMITED
Company Number:00856610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1965
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary01 January 2019Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 January 2019Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director21 April 1997Active
40 Old Fort Road, Shoreham By Sea, BN43 5RJ

Secretary-Active
93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ

Secretary21 April 1997Active
40 Old Fort Road, Shoreham By Sea, BN43 5RJ

Director-Active
40 Old Fort Road, Shoreham By Sea, BN43 5RJ

Director-Active
93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ

Director21 April 1997Active
43 Pendine Avenue, Worthing, BN11 2NA

Director-Active

People with Significant Control

Mr Giuseppe Dimarino
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:Italian
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Howie Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Shaw Howie
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-12-23Address

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

Download
2021-07-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-17Dissolution

Dissolution application strike off company.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Change person secretary company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.