This company is commonly known as Tappers & Pointers Dancewear Ltd. The company was founded 20 years ago and was given the registration number 04912634. The firm's registered office is in MANCHESTER. You can find them at Unit 13& 14 Eton Eton Hill Road, Radcliffe, Manchester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | TAPPERS & POINTERS DANCEWEAR LTD |
---|---|---|
Company Number | : | 04912634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13& 14 Eton Eton Hill Road, Radcliffe, Manchester, England, M26 2ZS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13& 14 Eton, Eton Hill Road, Radcliffe, Manchester, England, M26 2ZS | Director | 13 July 2021 | Active |
3, St. Marys Place, Bury, England, BL9 0DZ | Director | 01 December 2015 | Active |
3, St. Marys Place, Bury, England, BL9 0DZ | Director | 01 February 2016 | Active |
6 Henwick Hall Avenue, Ramsbottom, BL0 9YH | Secretary | 26 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 September 2003 | Active |
6 Henwick Hall Avenue, Ramsbottom, BL0 9YH | Director | 26 September 2003 | Active |
6 Henwick Hall Avenue, Ramsbottom, BL0 9YH | Director | 26 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 September 2003 | Active |
Mr Michael David Walker | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2016 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13& 14 Eton, Eton Hill Road, Manchester, England, M26 2ZS |
Nature of control | : |
|
Mr Michael David Walker | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13& 14 Eton, Eton Hill Road, Manchester, England, M26 2ZS |
Nature of control | : |
|
Mrs Fiona Marie Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13& 14 Eton, Eton Hill Road, Manchester, England, M26 2ZS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Address | Change registered office address company with date old address new address. | Download |
2016-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-03 | Officers | Appoint person director company with name date. | Download |
2016-02-03 | Officers | Termination director company with name termination date. | Download |
2016-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.