About

Registered Number: 02578452
Date of Incorporation: 31/01/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: Captain Clarke Road, Broadway Industrial Estate, Hyde, Cheshire, SK14 4QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.