About

Registered Number: 05248886
Date of Incorporation: 04/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 167 Alwoodley Lane, Leeds, LS17 7PG

 

Having been setup in 2004, Tamp 'n' Swirl Ltd have registered office in Leeds, it's status at Companies House is "Active". The companies directors are listed as Patel, Meinika Shishir, Patel, Shishir Praful. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Meinika Shishir 04 October 2004 - 1
PATEL, Shishir Praful 04 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 October 2015
CH03 - Change of particulars for secretary 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AD01 - Change of registered office address 03 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 11 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 24 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
225 - Change of Accounting Reference Date 16 September 2005
395 - Particulars of a mortgage or charge 26 May 2005
CERTNM - Change of name certificate 10 February 2005
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2007 Outstanding

N/A

Debenture 19 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.