This company is commonly known as Taplanes Limited. The company was founded 44 years ago and was given the registration number 01426038. The firm's registered office is in HARROGATE. You can find them at Station Court, Nidd, Harrogate, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TAPLANES LIMITED |
---|---|---|
Company Number | : | 01426038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Court, Nidd, Harrogate, HG3 3BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Court, Nidd, Harrogate, HG3 3BN | Director | 18 September 2023 | Active |
Station Court, Nidd, Harrogate, England, HG3 3BN | Director | 30 April 2018 | Active |
Station Court, Nidd, Harrogate, HG3 3BN | Director | 27 April 2018 | Active |
Station Court, Nidd, Harrogate, HG3 3BN | Director | 05 February 2019 | Active |
Station Court, Nidd, Harrogate, HG3 3BN | Director | 27 April 2018 | Active |
44 Arncliffe Road, Harrogate, HG2 8NH | Secretary | 24 June 1993 | Active |
Ryecote Farm The Rye, Eaton Bray, Dunstable, LU6 2BQ | Secretary | - | Active |
Beckwith Cottages, Beckwith, Harrogate, England, HG3 1QQ | Secretary | 18 September 1998 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Corporate Secretary | 17 September 1998 | Active |
14, Hampton Lane, Southampton, Bermuda, | Director | 12 October 1998 | Active |
44 Arncliffe Road, Harrogate, HG2 8NH | Director | - | Active |
44 Arncliffe Road, Harrogate, HG2 8NH | Director | - | Active |
13 Madingley Court, Willoughby Road, Twickenham, TW1 2QN | Director | - | Active |
Ryecote Farm The Rye, Eaton Bray, Dunstable, LU6 2BQ | Director | - | Active |
12 Hambleton Close, Knaresborough, HG5 0PY | Director | 18 September 1998 | Active |
Beckwith Cottages, Beckwith, Harrogate, England, HG3 1QQ | Director | 18 September 1998 | Active |
Taplanes Holdings Ltd | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Station Court, Station Cottages, Harrogate, England, HG3 3BG |
Nature of control | : |
|
Arresta Limited | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Station Court, Nidd, Harrogate, United Kingdom, HG3 3BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Change account reference date company current extended. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-17 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.