This company is commonly known as Tabbers Limited. The company was founded 26 years ago and was given the registration number 03484356. The firm's registered office is in LOVET ROAD HARLOW. You can find them at Unit 10, Coldharbour Pinnacles Estate, Lovet Road Harlow, Essex. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..
Name | : | TABBERS LIMITED |
---|---|---|
Company Number | : | 03484356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10, Coldharbour Pinnacles Estate, Lovet Road Harlow, Essex, CM19 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7a, Little Laver Lane, Moreton, Ongar, England, CM5 0JE | Director | 13 June 2022 | Active |
Unit 7a, Little Laver Lane, Moreton, Ongar, England, CM5 0JE | Director | 06 January 2020 | Active |
Unit 7a, Little Laver Lane, Moreton, Ongar, England, CM5 0JE | Director | 13 June 2022 | Active |
Unit 7a, Little Laver Lane, Moreton, Ongar, England, CM5 0JE | Director | 22 December 1997 | Active |
7 Peartree Lane, Danbury, England, CM3 4LS | Secretary | 22 July 2020 | Active |
66 Seymours, Harlow, CM19 5NQ | Secretary | 31 January 2007 | Active |
Walnut Tree Cottage, Patmore Heath, Albury, Ware, SG11 2LT | Secretary | 22 December 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 22 December 1997 | Active |
18 Folly View, Stanstead Abbotts, SG12 8AY | Director | 01 June 2005 | Active |
69 Brook Road, Stansted, CM24 8BB | Director | 01 June 2005 | Active |
Walnut Tree Cottage, Patmore Heath, Albury, Ware, SG11 2LT | Director | 22 December 1997 | Active |
Dovecote House, Hassobury, Farnham, Bishops Stortford, CM23 1JR | Director | 22 December 1997 | Active |
2, Street Farm Barns, The Causeway Finchingfield, Braintree, United Kingdom, CM7 4JU | Director | 01 March 2010 | Active |
Tabbers Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7a, Little Laver Lane, Ongar, England, CM5 0JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2023-02-20 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Termination secretary company with name termination date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.