About

Registered Number: 02481808
Date of Incorporation: 15/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Unit 38 Chorley North Industrial Park, Drumhead Road, Chorley, Lancashire, PR6 7BX

 

Tapeswitch Ltd was registered on 15 March 1990 and are based in Chorley, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Davies, Gary James, Gleeson, Michael Robert, Duhon, Edward Winfred, Steele, Michael John at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gary James 01 January 2020 - 1
GLEESON, Michael Robert 13 March 2007 - 1
DUHON, Edward Winfred 28 January 2001 18 February 2005 1
STEELE, Michael John 13 March 2007 30 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 26 March 2020
PSC07 - N/A 25 March 2020
PSC01 - N/A 24 March 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 25 March 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 05 March 2018
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 February 2013
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 15 February 2012
AP01 - Appointment of director 20 October 2011
MISC - Miscellaneous document 25 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD01 - Change of registered office address 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363s - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 11 March 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 12 March 2003
225 - Change of Accounting Reference Date 03 September 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 22 March 2002
225 - Change of Accounting Reference Date 14 March 2002
225 - Change of Accounting Reference Date 18 December 2001
AA - Annual Accounts 04 December 2001
CERTNM - Change of name certificate 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 23 June 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 02 April 1997
395 - Particulars of a mortgage or charge 26 March 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 02 March 1995
288 - N/A 06 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 20 January 1992
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 18 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1991
123 - Notice of increase in nominal capital 18 September 1991
363a - Annual Return 06 September 1991
288 - N/A 25 January 1991
288 - N/A 25 January 1991
288 - N/A 25 January 1991
288 - N/A 25 January 1991
288 - N/A 25 January 1991
CERTNM - Change of name certificate 03 January 1991
CERTNM - Change of name certificate 03 January 1991
287 - Change in situation or address of Registered Office 22 October 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.