TAPCOENPRO UK LTD

Units 1 & 2 Shawfield Road, Barnsley, S71 3HS, South Yorkshire
StatusACTIVE
Company No.09607620
CategoryPrivate Limited Company
Incorporated26 May 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

TAPCOENPRO UK LTD is an active private limited company with number 09607620. It was incorporated 8 years, 11 months, 9 days ago, on 26 May 2015. The company address is Units 1 & 2 Shawfield Road, Barnsley, S71 3HS, South Yorkshire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2024

Action Date: 16 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096076200001

Charge creation date: 2024-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Howitzer Acquisition Limited

Notification date: 2024-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Circor International Inc

Cessation date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Forrest Gene Tiedeman

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Jessica Wenzell

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Ms Jessica Wenzell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-24

Officer name: Mr Michael Granda

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Scott Buckhout

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Abhishek Khandelwal

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Mr Abhishek Khandelwal

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mullen

Termination date: 2020-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr David Mullen

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajeev Bhalla

Termination date: 2019-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Second filing of director appointment with name

Date: 05 May 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Robert Holian

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Holian

Appointment date: 2017-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-13

Officer name: Mr Rajeev Bhalla

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Buckhout

Appointment date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elango Narendran

Termination date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruben Lah

Termination date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Holian

Termination date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Furka

Termination date: 2016-10-13

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Sep 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Elango Narendran

Documents

View document PDF

Second filing of director termination with name

Date: 09 Sep 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Steve Welling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Steve Welling

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Furka

Change date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Elango Narendran

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-12

Officer name: Ruben Lah

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kraemer

Termination date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Holian

Appointment date: 2015-06-11

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2015

Action Date: 29 May 2015

Category: Capital

Type: SH01

Capital : 137.02 GBP

Date: 2015-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: 2 Park Street 1st Floor London W1K 2HX United Kingdom

Change date: 2015-06-17

New address: Units 1 & 2 Shawfield Road Barnsley South Yorkshire S71 3HS

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared David Wien

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steve Welling

Appointment date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: John Furka

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mark Kraemer

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Paul Wolfe

Termination date: 2015-05-29

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 26 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADIA TIMBER LIMITED

229 GOLDSMITH AVENUE,HAMPSHIRE,PO4 0BS

Number:03972978
Status:ACTIVE
Category:Private Limited Company

ALLEN ASSOCIATES (SYSTEMS) LTD

23 BRICKFIELD ROAD,ABERLOUR,AB38 9TD

Number:SC532127
Status:ACTIVE
Category:Private Limited Company

INNOVATE MULTIMEDIA LTD

33 ASH HILL DRIVE,LEEDS,LS17 8JP

Number:06392609
Status:ACTIVE
Category:Private Limited Company

MCLIFTING LIMITED

CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL

Number:07336436
Status:ACTIVE
Category:Private Limited Company

MSA DATA ANALYTICS LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:11356686
Status:ACTIVE
Category:Private Limited Company

S C PYM LIMITED

THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE,CHELTENHAM,GL50 1XZ

Number:05158049
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