About

Registered Number: 03130053
Date of Incorporation: 23/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Woodlands Gulworthy, Tavistock, Devon, PL19 8JE

 

Founded in 1995, Tamar Labels Ltd have registered office in Devon, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for Tamar Labels Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANN, Richard 13 September 2006 01 July 2014 1
LEE, Robert 13 September 2006 01 July 2014 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
MR04 - N/A 01 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 06 May 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 30 March 2007
363s - Annual Return 06 January 2007
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 26 January 2005
395 - Particulars of a mortgage or charge 03 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
225 - Change of Accounting Reference Date 17 November 2003
395 - Particulars of a mortgage or charge 08 September 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 05 December 2002
CERTNM - Change of name certificate 29 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 08 December 2000
CERTNM - Change of name certificate 29 September 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 26 September 1997
RESOLUTIONS - N/A 23 September 1997
363s - Annual Return 27 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
287 - Change in situation or address of Registered Office 24 November 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 14 February 2012 Outstanding

N/A

Debenture 23 January 2004 Outstanding

N/A

Debenture 22 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.