UKBizDB.co.uk

TAPPING & TOOLING SUPPLIES LTD.

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

This company is commonly known as Tapping & Tooling Supplies Ltd.. The company was founded 38 years ago and was given the registration number 01982893. The firm's registered office is in FAKENHAM. You can find them at Millers Close, Industrial Estate, Fakenham, Norfolk. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:TAPPING & TOOLING SUPPLIES LTD.
Company Number:01982893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Millers Close, Industrial Estate, Fakenham, Norfolk, NR21 8NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millers Close Industrial Estate, Millers Close, Fakenham, England, NR21 8NW

Secretary20 March 2015Active
Millers Close Industrial Estate, Millers Close, Fakenham, United Kingdom, NR21 8NW

Director30 April 2013Active
Millers Close Industrial Estate, Millers Close, Fakenham, England, NR21 8NW

Director20 March 2015Active
Millers Close, Industrial Estate, Fakenham, NR21 8NW

Secretary30 April 2013Active
23 The Drift, Fakenham, NR21 8EE

Secretary02 December 1999Active
23 The Drift, Fakenham, NR21 8EE

Secretary-Active
Millers Close, Industrial Estate, Fakenham, NR21 8NW

Director30 April 2013Active
23 The Drift, Fakenham, NR21 8EE

Director-Active
Bromholme, Church Road Colkirk, Fakenham, NR21 7NS

Director-Active

People with Significant Control

Mrs Julie Haynes
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Miller Close Fakenham Industrial Estate, Millers Close, Fakenham, England, NR21 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Haynes
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Millers Close Fakenham Industrial Estate, Millers Close, Fakenham, England, NR21 8NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type micro entity.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Officers

Change person director company with change date.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Capital

Capital allotment shares.

Download
2015-03-20Officers

Appoint person secretary company with name date.

Download
2015-03-20Officers

Appoint person director company with name date.

Download
2015-03-19Officers

Termination director company with name termination date.

Download
2015-03-19Officers

Termination secretary company with name termination date.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.