UKBizDB.co.uk

UK INDUSTRIAL TAPES LIMITED

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

This company is commonly known as Uk Industrial Tapes Limited. The company was founded 27 years ago and was given the registration number 03319765. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Brumwell House Westway Industrial Park, Throckley, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:UK INDUSTRIAL TAPES LIMITED
Company Number:03319765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Brumwell House Westway Industrial Park, Throckley, Newcastle Upon Tyne, Tyne & Wear, NE15 9EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innerhaugh House, Innerhaugh, Haydon Bridge, Hexham, NE47 6EY

Director17 February 1997Active
39, Park View Avenue, Low Fell, Gateshead, England, NE9 5EN

Director01 July 2017Active
7, Tyne View Close, Haydon Bridge, Hexham, England, NE47 6AD

Director01 July 2017Active
Innerhaugh House, Ratcliffe Road Haydon Bridge, Hexham, NE47 6JQ

Director01 December 2006Active
28 Holdforth Drive, Bishop Auckland, DL14 6DG

Secretary16 March 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary17 February 1997Active
35, New England, Halesowen, B62 9EG

Secretary17 February 1997Active
43 Durham Road, Spennymoor, DL16 6JN

Secretary02 April 2001Active
17 Darras Road, Ponteland, NE20 9PD

Secretary07 September 2007Active
16, Boscombe Drive, Battlehill Estate, Wallsend, United Kingdom, NE28 9DW

Director01 August 2011Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director17 February 1997Active

People with Significant Control

Mr Brian Matthew Welch
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Innerhaugh House, Innerhaugh, Hexham, United Kingdom, NE47 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Welch
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Innerhaugh House, Innerhaugh, Hexham, United Kingdom, NE47 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-11Incorporation

Memorandum articles.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-08Persons with significant control

Change to a person with significant control.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-04-24Resolution

Resolution.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.