TAPCOENPRO UK LTD
Status | ACTIVE |
Company No. | 09607620 |
Category | Private Limited Company |
Incorporated | 26 May 2015 |
Age | 8 years, 11 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of director appointment with name
Date: 05 May 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Robert Holian
Documents
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
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
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
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
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
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
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
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
Second filing of director appointment with name
Date: 09 Sep 2016
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Elango Narendran
Documents
Second filing of director termination with name
Date: 09 Sep 2016
Category: Document-replacement
Sub Category: Termination
Type: RP04TM01
Officer name: Steve Welling
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
33 ASH HILL DRIVE,LEEDS,LS17 8JP
Number: | 06392609 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL
Number: | 07336436 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BIRMINGHAM,B3 1RB
Number: | 11356686 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE,CHELTENHAM,GL50 1XZ
Number: | 05158049 |
Status: | ACTIVE |
Category: | Private Limited Company |