This company is commonly known as Tapmedic Ip Limited. The company was founded 7 years ago and was given the registration number 10613043. The firm's registered office is in SHEFFIELD. You can find them at 21 Birklands Drive, , Sheffield, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | TAPMEDIC IP LIMITED |
---|---|---|
Company Number | : | 10613043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Birklands Drive, Sheffield, England, S13 8JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kitts End Farm, Kitts End Road, Barnet, England, EN5 4RL | Director | 20 July 2023 | Active |
15, Dobcroft Close, Sheffield, England, S11 9LL | Secretary | 18 September 2019 | Active |
The Old Chapel, Chapel Hill, Clayton West, Huddersfield, United Kingdom, HD8 9NH | Director | 10 February 2017 | Active |
21, Birklands Drive, Sheffield, England, S13 8JL | Director | 30 June 2020 | Active |
The Old Chapel, Chapel Hill, Clayton West, Huddersfield, United Kingdom, HD8 9NH | Director | 10 February 2017 | Active |
15, Dobcroft Close, Sheffield, England, S11 9LL | Director | 03 February 2018 | Active |
Bathroom Spare Parts Ltd | ||
Notified on | : | 20 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kitts End Farm, Kitts End Road, Barnet, England, EN5 4RL |
Nature of control | : |
|
Mrs Katherine Dawn Joel | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Birklands Drive, Sheffield, England, S13 8JL |
Nature of control | : |
|
Mr Gerald Peter Quinn | ||
Notified on | : | 03 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Dobcroft Close, Sheffield, England, S11 9LL |
Nature of control | : |
|
Mr David Brian Henry Newton | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Chapel, Chapel Hill, Huddersfield, United Kingdom, HD8 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Officers | Termination secretary company with name termination date. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-11 | Capital | Capital allotment shares. | Download |
2019-09-18 | Officers | Appoint person secretary company with name date. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.