Warning: file_put_contents(c/c39ac9f58540edc68b82bc9b3a7dc6aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Steadfast Tapes Ltd, HD3 4NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEADFAST TAPES LTD

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

This company is commonly known as Steadfast Tapes Ltd. The company was founded 14 years ago and was given the registration number 06995496. The firm's registered office is in HUDDERSFIELD. You can find them at 13 Union Mills, Tanyard Road Milnsbridge, Huddersfield, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:STEADFAST TAPES LTD
Company Number:06995496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:13 Union Mills, Tanyard Road Milnsbridge, Huddersfield, West Yorkshire, HD3 4NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Union Mills, Tanyard Road Milnsbridge, Huddersfield, HD3 4NB

Director28 September 2022Active
13, Union Mills, Tanyard Road Milnsbridge, Huddersfield, HD3 4NB

Director28 September 2022Active
13, Union Mills, Tanyard Road Milnsbridge, Huddersfield, England, HD3 4NB

Director19 August 2009Active
13 Union Mills, Tanyard Road, Milnsbridge, Huddersfield, England, HD3 4NB

Director01 November 2021Active

People with Significant Control

Logo Tape Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:St James House, Mere Green Road, Sutton Coldfield, England, B75 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Michael Stedman
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:13 Union Mills, Tanyard Road Milnsbridge, Huddersfield, England, HD3 4NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.