This company is commonly known as Taps And Sinks Direct Ltd. The company was founded 15 years ago and was given the registration number 06806339. The firm's registered office is in SALE. You can find them at 1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, Cheshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | TAPS AND SINKS DIRECT LTD |
---|---|---|
Company Number | : | 06806339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2009 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, Cheshire, United Kingdom, M33 7BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Ellanbrook Lodge, Brooklands Road, Sale, England, M33 3PD | Director | 30 January 2009 | Active |
Mrs Carol Schofield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Ferndown Road, Manchester, England, M23 9AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Accounts | Change account reference date company previous extended. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.