This company is commonly known as Taps 4 Less Limited. The company was founded 11 years ago and was given the registration number 08411120. The firm's registered office is in CHATHAM. You can find them at 11 Barrowfields, Lordswood, Chatham, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | TAPS 4 LESS LIMITED |
---|---|---|
Company Number | : | 08411120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Barrowfields, Lordswood, Chatham, Kent, England, ME5 8HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Barrowfields, Lordswood, Chatham, England, ME5 8HZ | Director | 20 February 2013 | Active |
11 Barrowfields, Lordswood, Chatham, United Kingdom, ME5 8HZ | Director | 20 February 2013 | Active |
Mr Ian John Goble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Barrowfields, Lordswood, Chatham, England, ME5 8HZ |
Nature of control | : |
|
Mrs Suzanne Goble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Barrowfields, Lordswood, Chatham, England, ME5 8HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Change account reference date company current extended. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Capital | Capital allotment shares. | Download |
2019-05-18 | Gazette | Gazette filings brought up to date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.