UKBizDB.co.uk

TOM TAPPIN,LIMITED

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

This company is commonly known as Tom Tappin,limited. The company was founded 85 years ago and was given the registration number 00350802. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:TOM TAPPIN,LIMITED
Company Number:00350802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1939
End of financial year:02 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Secretary07 December 2017Active
Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director26 June 2023Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director10 June 2022Active
Oxford Bus Company, Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director01 April 2019Active
Oxford Bus Company, Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director07 December 2017Active
North Stoke Farm, North Stoke, Wallingford, OX10 6BL

Secretary-Active
Carrimers Farmhouse, Aston Tirrold, Didcot, OX11 9DP

Director07 March 2000Active
North Stoke Farm, North Stoke, Wallingford, OX10 6BL

Director-Active
Danes Cottage, Shepherds Lane, Hurley, Maidenhead, SL6 5NG

Director07 March 2000Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director28 September 2021Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 June 2019Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director07 December 2017Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director07 December 2017Active
73 Ilges Lane, Cholsey, Wallingford, OX10 9PA

Director07 March 2000Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 November 2021Active
Oxford Bus Company, Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director07 December 2017Active
Pippins, Romans Place, Didcot, OX11 7ET

Director23 July 2007Active
Pippins, Roman Place, Didcot, OX11 7ET

Director-Active
South Lawn 26 Watlington Road, Benson, Wallingford, OX10 6LS

Director-Active
Oxford Bus Company, Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director07 December 2017Active

People with Significant Control

The City Of Oxford Motor Services Limited
Notified on:07 December 2017
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey William Allen
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Carrimers Farmhouse, Aston Tirrold, Didcot, United Kingdom, OX11 9DP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-22Accounts

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-05-30Other

Legacy.

Download
2023-03-22Accounts

Change account reference date company current extended.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.