About

Registered Number: 05457578
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: The Mill Centurian Industrial Park, Centurion Way, Farington, Leyland, PR25 4GU,

 

Custom Tape Ltd was registered on 19 May 2005 and has its registered office in Leyland, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAM, Anthony Lawrence 19 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ABRAM, Hayley Elizabeth 19 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 26 May 2020
PSC07 - N/A 26 May 2020
AAMD - Amended Accounts 08 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 30 April 2019
AAMD - Amended Accounts 24 October 2018
CS01 - N/A 21 June 2018
AD01 - Change of registered office address 23 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 30 October 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
AA - Annual Accounts 17 November 2006
225 - Change of Accounting Reference Date 30 October 2006
363a - Annual Return 14 June 2006
353 - Register of members 14 June 2006
CERTNM - Change of name certificate 28 November 2005
CERTNM - Change of name certificate 27 July 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2010 Outstanding

N/A

Debenture 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.