Based in Hyde in Cheshire, Tape Range Distributors Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". Tape Range Distributors Ltd has 4 directors listed. We don't currently know the number of employees at the organisation. This company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULL, Jonathan David | 09 January 1997 | - | 1 |
CULL, Pauline Ann | N/A | - | 1 |
CULL, Timothy Andrew | 09 January 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CULL, Vaughan Raymond | N/A | 16 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
PSC04 - N/A | 15 May 2018 | |
CS01 - N/A | 22 January 2018 | |
CH01 - Change of particulars for director | 22 January 2018 | |
PSC04 - N/A | 22 January 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CH01 - Change of particulars for director | 07 February 2017 | |
CS01 - N/A | 23 January 2017 | |
CS01 - N/A | 11 January 2017 | |
CH01 - Change of particulars for director | 03 November 2016 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 30 October 2014 | |
MR01 - N/A | 07 June 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 11 January 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
SH01 - Return of Allotment of shares | 26 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 26 October 2011 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH03 - Change of particulars for secretary | 19 February 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
363s - Annual Return | 01 April 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 09 October 2003 | |
287 - Change in situation or address of Registered Office | 28 September 2003 | |
363s - Annual Return | 04 February 2003 | |
AA - Annual Accounts | 07 November 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 18 July 2000 | |
AUD - Auditor's letter of resignation | 13 July 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 12 October 1999 | |
AA - Annual Accounts | 28 January 1999 | |
363s - Annual Return | 30 December 1998 | |
363s - Annual Return | 01 February 1998 | |
AA - Annual Accounts | 20 October 1997 | |
363s - Annual Return | 28 January 1997 | |
288a - Notice of appointment of directors or secretaries | 22 January 1997 | |
288a - Notice of appointment of directors or secretaries | 22 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1997 | |
AA - Annual Accounts | 19 November 1996 | |
287 - Change in situation or address of Registered Office | 19 February 1996 | |
363s - Annual Return | 18 February 1996 | |
AA - Annual Accounts | 30 August 1995 | |
363s - Annual Return | 01 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 30 September 1994 | |
AA - Annual Accounts | 27 February 1994 | |
363s - Annual Return | 09 February 1994 | |
287 - Change in situation or address of Registered Office | 13 December 1993 | |
363b - Annual Return | 24 January 1993 | |
AA - Annual Accounts | 10 November 1992 | |
288 - N/A | 28 February 1992 | |
363s - Annual Return | 22 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 September 1991 | |
395 - Particulars of a mortgage or charge | 09 August 1991 | |
287 - Change in situation or address of Registered Office | 14 February 1991 | |
288 - N/A | 14 February 1991 | |
288 - N/A | 14 February 1991 | |
NEWINC - New incorporation documents | 31 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 May 2014 | Outstanding |
N/A |
Charge of deposit | 22 July 2004 | Outstanding |
N/A |
Debenture | 07 August 1991 | Outstanding |
N/A |