About

Registered Number: 06650961
Date of Incorporation: 18/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 33 Westmoreland Grove, Stockton-On-Tees, Cleveland, TS20 1PA

 

Teesside Taping Contractors Ltd was founded on 18 July 2008 and has its registered office in Cleveland, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Helen 18 July 2008 - 1
WATSON, Peter 18 July 2008 - 1
THEYDON NOMINEES LIMITED 18 July 2008 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 18 July 2008 18 July 2008 1

Filing History

Document Type Date
CS01 - N/A 19 July 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 11 September 2011
AR01 - Annual Return 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 23 September 2008
225 - Change of Accounting Reference Date 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.