TAPE RANGE DISTRIBUTORS LIMITED

Captain Clarke Road Captain Clarke Road, Hyde, SK14 4QG, Cheshire
StatusACTIVE
Company No.02578452
CategoryPrivate Limited Company
Incorporated31 Jan 1991
Age33 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

TAPE RANGE DISTRIBUTORS LIMITED is an active private limited company with number 02578452. It was incorporated 33 years, 3 months, 21 days ago, on 31 January 1991. The company address is Captain Clarke Road Captain Clarke Road, Hyde, SK14 4QG, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Timothy Andrew Cull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Vaughan Raymond Cull

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Pauline Ann Cull

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vaughan Raymond Cull

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025784520003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-29

Charge number: 025784520005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025784520004

Charge creation date: 2020-05-29

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Jun 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Jun 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Cull

Change date: 2018-05-08

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan David Cull

Change date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Jonathan David Cull

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan David Cull

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-01

Officer name: Pauline Anne Cull

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Cull

Change date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025784520003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Timothy Andrew Cull

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 28 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-28

Capital : 44 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Timothy Andrew Cull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Cull

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Andrew Cull

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Anne Cull

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vaughan Raymond Cull

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan David Cull

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 28/09/03 from: unit 2 furnace street dukinfield cheshire SK16 4JA

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 09/01/97--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 19/02/96 from: unit 2 furnace street dukinfield cheshire SK16 4JA

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF


Some Companies

DESIGNS PLUS LTD

1 DILSTON ROAD,,DH1 5ND

Number:04450702
Status:ACTIVE
Category:Private Limited Company

FRANCIS MECHTECH LTD

448 HEMPSHAW LANE,STOCKPORT,SK2 5SU

Number:11970404
Status:ACTIVE
Category:Private Limited Company

HAWKINS EQUESTRIAN LIMITED

8 HIGH STREET,TOWCESTER,NN12 7RP

Number:11653323
Status:ACTIVE
Category:Private Limited Company

M & K ENTERPRISES LIMITED

130 HAYES LANE,KENLEY,CR8 5HQ

Number:04788946
Status:ACTIVE
Category:Private Limited Company

N PROPERTY LIMITED

83 BERKLEY AVENUE,WALTHAM CROSS,EN8 8DN

Number:10823364
Status:ACTIVE
Category:Private Limited Company

PHD AND S LIMITED

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:11616624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source