UKBizDB.co.uk

QUALITAPE (UK) LIMITED

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

This company is commonly known as Qualitape (uk) Limited. The company was founded 25 years ago and was given the registration number 03755648. The firm's registered office is in HAVERHILL. You can find them at 1 Sarah Court Sarah Court, Piperell Way, Haverhill, Suffolk. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:QUALITAPE (UK) LIMITED
Company Number:03755648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:1 Sarah Court Sarah Court, Piperell Way, Haverhill, Suffolk, CB9 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office Church Hill, Helions Bumpstead, Haverhill, CB9 7AJ

Director23 January 2004Active
1 Sarah Court, Sarah Court, Piperell Way, Haverhill, CB9 8PA

Director01 October 2017Active
Stendyssevej 6 Gundsoe, Roskilde, Denmark,

Secretary29 March 2001Active
385 Great North Road, Eaton Ford, St. Neots, Huntingdon, PE19 7FP

Secretary21 April 1999Active
11 2tv Bustrupgade, Copenhagen V, Denmark, FOREIGN

Secretary26 April 2004Active
1, Dillington, Great Staughton, St. Neots, England, PE19 5DH

Secretary18 December 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 April 1999Active
Stendyssevej 6 Gundsoe, Roskilde, Denmark,

Director29 March 2001Active
385 Great North Road, Eaton Ford, St. Neots, Huntingdon, PE19 7FP

Director21 April 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 April 1999Active
11 2tv Bustrupgade, Copenhagen V, Denmark, FOREIGN

Director21 April 1999Active
9 Ruskin Close, Haverhill, CB9 7GJ

Director09 April 2009Active

People with Significant Control

Mrs Karen Louise Stolworthy
Notified on:07 February 2020
Status:Active
Date of birth:July 1974
Nationality:British
Address:1 Sarah Court, Sarah Court, Haverhill, CB9 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Speller
Notified on:22 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:9 Ruskin Close, Haverhill, United Kingdom, CB9 7GJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Malcolm Rowson
Notified on:22 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, Church Hill, Haverhill, United Kingdom, CB9 7AJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.