About

Registered Number: 02578452
Date of Incorporation: 31/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Captain Clarke Road, Broadway Industrial Estate, Hyde, Cheshire, SK14 4QG

 

Tape Range Distributors Ltd was founded on 31 January 1991 with its registered office in Hyde in Cheshire, it has a status of "Active". The organisation is VAT Registered. There are 4 directors listed as Cull, Jonathan David, Cull, Pauline Ann, Cull, Timothy Andrew, Cull, Vaughan Raymond for the company.

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.