About

Registered Number: 00856610
Date of Incorporation: 12/08/1965 (58 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Established in 1965, Instantapes Ltd are based in Bexhill, East Sussex, it has a status of "Active". We don't currently know the number of employees at Instantapes Ltd. The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMARINO, Giuseppe 01 January 2019 - 1
COX, Eric Arthur N/A 21 April 1997 1
COX, Muriel N/A 21 April 1997 1
HOWIE, Sheila May 21 April 1997 01 January 2019 1
HUGHES, Declan Francis N/A 28 February 1997 1
Secretary Name Appointed Resigned Total Appointments
DIMARINO, Giuseppe 01 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
PSC05 - N/A 12 June 2020
CH01 - Change of particulars for director 18 March 2020
PSC04 - N/A 18 March 2020
CH03 - Change of particulars for secretary 18 March 2020
CH01 - Change of particulars for director 18 March 2020
PSC04 - N/A 18 March 2020
AD01 - Change of registered office address 18 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 July 2019
PSC04 - N/A 31 July 2019
PSC04 - N/A 31 July 2019
PSC04 - N/A 31 July 2019
PSC01 - N/A 31 July 2019
PSC01 - N/A 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AP03 - Appointment of secretary 30 July 2019
AP01 - Appointment of director 30 July 2019
PSC04 - N/A 18 June 2019
PSC04 - N/A 18 June 2019
CH03 - Change of particulars for secretary 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AD01 - Change of registered office address 18 June 2019
PSC05 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 22 September 2017
PSC02 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 27 June 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 28 July 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 20 June 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 27 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 31 October 1998
288c - Notice of change of directors or secretaries or in their particulars 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 21 September 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 13 October 1997
395 - Particulars of a mortgage or charge 16 July 1997
363s - Annual Return 06 July 1997
287 - Change in situation or address of Registered Office 25 June 1997
169 - Return by a company purchasing its own shares 16 June 1997
RESOLUTIONS - N/A 09 June 1997
AUD - Auditor's letter of resignation 21 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
RESOLUTIONS - N/A 07 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
395 - Particulars of a mortgage or charge 26 April 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
RESOLUTIONS - N/A 08 April 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 26 July 1994
363s - Annual Return 09 May 1994
287 - Change in situation or address of Registered Office 22 March 1994
AA - Annual Accounts 12 November 1993
AA - Annual Accounts 18 October 1992
363a - Annual Return 18 October 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
288 - N/A 22 June 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
NEWINC - New incorporation documents 12 August 1965

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 June 2011 Outstanding

N/A

Debenture 01 April 2005 Outstanding

N/A

Guarantee & debenture 10 July 1997 Fully Satisfied

N/A

Charge 24 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.