UKBizDB.co.uk

TAP PROPERTY LIMITED

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

This company is commonly known as Tap Property Limited. The company was founded 16 years ago and was given the registration number 06352480. The firm's registered office is in ROTHERHAM. You can find them at Unit 1 Ashton Farm, 4 High Street Braithwell, Rotherham, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TAP PROPERTY LIMITED
Company Number:06352480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1 Ashton Farm, 4 High Street Braithwell, Rotherham, South Yorkshire, S66 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Redland Drive, Beeston, NG9 5LE

Secretary24 August 2007Active
72 Redland Drive, Beeston, Nottingham, NG9 5LE

Director24 August 2007Active
Unit 33 Century Business Centre, Century Business Park, Manvers, Rotherham, United Kingdom, S63 5DA

Director10 March 2008Active

People with Significant Control

Dental Laboratories Association Limited
Notified on:13 May 2016
Status:Active
Country of residence:England
Address:44-46 Wollaton Road, Beeston, Nottingham, England, NG9 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Stuart Daniels
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:44-46 Wollaton Road, Beeston, Nottingham, England, NG9 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Peter Whitehurst
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:44-46 Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-15Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Address

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

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-01Accounts

Change account reference date company current extended.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Resolution

Resolution.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Change account reference date company current extended.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.