TAPDALE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Tapdale Limited. The company was founded 4 years ago and was given the registration number 12938700. The firm's registered office is in BURY. You can find them at Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester. This company's SIC code is 99999 - Dormant Company.
Company Information
Name | : | TAPDALE LIMITED |
---|
Company Number | : | 12938700 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 08 October 2020 |
---|
Industry Codes | : | |
---|
Office Address & Contact
Registered Address | : | Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England, BL9 5BJ |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Irvine Nyanyiwa |
Notified on | : | 22 February 2023 |
---|
Status | : | Active |
---|
Date of birth | : | June 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dartford Business Park, Basepoint, Dartford, England, DA1 5FS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Ms Kate Elizabeth Heaps |
Notified on | : | 31 October 2022 |
---|
Status | : | Active |
---|
Date of birth | : | August 1970 |
---|
Nationality | : | British |
---|
Address | : | Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Kyeron Malcom Silk |
Notified on | : | 08 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1993 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dartford Business Park, Basepoint, Dartford, England, DA1 5FS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Martin Andrew |
Notified on | : | 08 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1952 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dartford Business Park, Basepoint, Dartford, England, DA1 5FS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Irvine Nyanyiwa Tafadzwa |
Notified on | : | 08 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | June 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dartford Business Park, Basepoint, Dartford, England, DA1 5FS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
- Right to appoint and remove directors as trust
- Right to appoint and remove directors as firm
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)