About

Registered Number: 04792248
Date of Incorporation: 09/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 14 Colquitt Street, Liverpool, L1 4DE

 

Based in Liverpool, Tapas Centro Ltd was registered on 09 June 2003, it's status in the Companies House registry is set to "Active". Tapas Centro Ltd has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Stephen 09 October 2017 - 1
EVANS, Peter Idris 13 August 2003 31 March 2007 1
HATCHARD, David 09 June 2003 31 March 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
AA - Annual Accounts 18 April 2020
CS01 - N/A 13 December 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 09 May 2013
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 06 May 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 12 January 2009
225 - Change of Accounting Reference Date 12 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 31 August 2007
CERTNM - Change of name certificate 20 August 2007
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
225 - Change of Accounting Reference Date 30 December 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.