About

Registered Number: 03926923
Date of Incorporation: 11/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 32, Tokenspire Business Park, Hull Road, Woodmansey, Beverley, HU17 0TB

 

Having been setup in 2000, Tapco Europe Ltd has its registered office in Hull Road, Woodmansey, Beverley, it's status in the Companies House registry is set to "Active". 11-20 people work at this business. The business is VAT Registered. This organisation has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAY, William Noah 09 March 2020 - 1
MCLEAN III, Ernest Cobb 08 May 2017 - 1
SCHULZ, Darren Russell 31 December 2019 - 1
BROWN, Bradley 01 December 2010 31 October 2016 1
DUEKER, Douglas K 11 February 2000 30 November 2010 1
FARRELL, James Thomas 11 February 2000 08 September 2004 1
GURNEY, Alan Baile 11 February 2000 14 April 2017 1
LAWLESS III, John Nelson 11 February 2000 06 January 2011 1
MARINER, JR., David Leslie 08 May 2017 30 June 2020 1
NEWMAN, Donald Peter 14 April 2017 31 July 2017 1
POST, Oren Jay 08 May 2017 09 March 2020 1
SCHIEDEGGER, Charles Edwin 11 February 2000 31 January 2008 1
ULMER, David 06 January 2011 14 April 2017 1
Secretary Name Appointed Resigned Total Appointments
MILDENHALL, Michael Reed 17 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 18 February 2020
PSC07 - N/A 18 February 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 25 March 2019
CS01 - N/A 12 February 2019
PSC02 - N/A 13 July 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 19 July 2017
AA01 - Change of accounting reference date 28 June 2017
RP04AP03 - N/A 01 June 2017
AP01 - Appointment of director 20 May 2017
AP01 - Appointment of director 20 May 2017
AP01 - Appointment of director 20 May 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP03 - Appointment of secretary 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 08 February 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 19 February 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 14 February 2012
AUD - Auditor's letter of resignation 25 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 11 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 11 April 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 18 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
225 - Change of Accounting Reference Date 29 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 May 2003
AUD - Auditor's letter of resignation 04 February 2003
MISC - Miscellaneous document 03 February 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 11 May 2001
RESOLUTIONS - N/A 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
363s - Annual Return 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
225 - Change of Accounting Reference Date 11 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
CERTNM - Change of name certificate 02 March 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.