About

Registered Number: 02688454
Date of Incorporation: 18/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 3 Southernhay West, Exeter, Devon, EX1 1JG

 

Established in 1992, Tarpaflex Ltd are based in Devon, it's status at Companies House is "Active". This organisation has 5 directors listed in the Companies House registry. The business is VAT Registered. Currently we aren't aware of the number of employees at the Tarpaflex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Grethe 10 July 2008 - 1
PAGE, Robert 30 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Grethe 18 January 1999 - 1
PAGE, Michael 13 November 1992 31 December 1995 1
PAGE, Simon 01 January 1996 18 January 1999 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
PSC04 - N/A 30 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 29 January 2019
RESOLUTIONS - N/A 26 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
PSC01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 February 2017
MR01 - N/A 04 January 2017
MR04 - N/A 03 December 2016
MR04 - N/A 20 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 19 February 2013
CH03 - Change of particulars for secretary 18 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 February 2009
225 - Change of Accounting Reference Date 19 February 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 01 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 21 September 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 06 March 2007
395 - Particulars of a mortgage or charge 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 01 December 2004
395 - Particulars of a mortgage or charge 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 07 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 23 January 2002
AUD - Auditor's letter of resignation 18 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 06 February 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 14 February 2000
395 - Particulars of a mortgage or charge 14 July 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 11 March 1997
363s - Annual Return 06 February 1997
363s - Annual Return 13 March 1996
AA - Annual Accounts 04 March 1996
288 - N/A 10 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 01 March 1995
363s - Annual Return 07 March 1994
287 - Change in situation or address of Registered Office 07 March 1994
AA - Annual Accounts 12 December 1993
AUD - Auditor's letter of resignation 10 December 1993
363s - Annual Return 24 February 1993
288 - N/A 01 December 1992
287 - Change in situation or address of Registered Office 01 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1992
288 - N/A 02 March 1992
287 - Change in situation or address of Registered Office 02 March 1992
NEWINC - New incorporation documents 18 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

Charge of deposit 19 September 2007 Fully Satisfied

N/A

Composite all assets guarantee and debenture 19 April 2006 Fully Satisfied

N/A

Composite all assets guarantee and debenture 11 June 2004 Fully Satisfied

N/A

Fixed and floating charge 02 February 2001 Fully Satisfied

N/A

Charge 08 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.