Bredbury
Stockport
Cheshire
SK6 1AL
Secretary Name | Louise Caroline Fawns Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 72a Stockport Road East Bredbury Stockport Cheshire SK6 1AL |
Director Name | Louise Caroline Fawns Williams |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72a Stockport Road East Bredbury Stockport Cheshire SK6 1AL |
Director Name | Mr Albert Evans |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2000) |
Role | Electrical Engineer |
Correspondence Address | 39 Mile End Lane Stockport Cheshire SK2 6BN |
Director Name | Mr Donald Herbert Royle |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 1995) |
Role | Secretary |
Correspondence Address | 6 The Cloisters Church Road East Sale Cheshire M33 3DR |
Secretary Name | Mr Donald Herbert Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 1995) |
Role | Secretary |
Correspondence Address | 6 The Cloisters Church Road East Sale Cheshire M33 3DR |
Director Name | Keith Jeremy Twort |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mile End Lane Stockport Cheshire SK2 6BN |
Secretary Name | Mr Albert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 39 Mile End Lane Stockport Cheshire SK2 6BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tapeline.co.uk/ |
---|---|
Telephone | 0161 4068608 |
Telephone region | Manchester |
Registered Address | 72a Stockport Road East Bredbury Stockport Cheshire SK6 1AL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£26,053 |
Cash | £3,355 |
Current Liabilities | £77,889 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
19 July 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
14 August 2019 | Appointment of Louise Caroline Fawns Williams as a director on 1 August 2019 (2 pages) |
7 August 2019 | Change of details for Louise Caroline Fawns Williams as a person with significant control on 7 August 2019 (2 pages) |
1 August 2019 | Change of details for Louise Charlotte Fawns-Williams as a person with significant control on 15 August 2018 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
23 August 2018 | Notification of Louise Charlotte Fawns-Williams as a person with significant control on 15 August 2018 (2 pages) |
23 August 2018 | Cessation of Keith Jeremy Twort as a person with significant control on 15 August 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
23 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 July 2017 | Notification of Keith Jeremy Twort as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Keith Jeremy Twort as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Keith Jeremy Twort as a person with significant control on 6 July 2017 (2 pages) |
4 July 2017 | Notification of Alan Williams as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Alan Williams as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Alan Williams as a person with significant control on 4 July 2017 (2 pages) |
30 March 2017 | Secretary's details changed for Louise Caroline Fawns Williams on 28 March 2017 (1 page) |
30 March 2017 | Secretary's details changed for Louise Caroline Fawns Williams on 28 March 2017 (1 page) |
29 March 2017 | Director's details changed for Alan Williams on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Alan Williams on 28 March 2017 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 August 2012 | Annual return made up to 9 August 2012 (14 pages) |
20 August 2012 | Annual return made up to 9 August 2012 (14 pages) |
20 August 2012 | Annual return made up to 9 August 2012 (14 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (15 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (15 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (15 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (14 pages) |
5 September 2009 | Return made up to 09/08/09; full list of members (10 pages) |
5 September 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
5 September 2009 | Return made up to 09/08/09; full list of members (10 pages) |
5 September 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
21 August 2008 | Return made up to 09/08/08; no change of members (6 pages) |
21 August 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
21 August 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
21 August 2008 | Return made up to 09/08/08; no change of members (6 pages) |
11 September 2007 | Return made up to 09/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 09/08/07; no change of members (6 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
18 August 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
18 August 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
18 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
18 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
12 October 2005 | Return made up to 09/08/05; full list of members (6 pages) |
12 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
12 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
12 October 2005 | Return made up to 09/08/05; full list of members (6 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
19 August 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
19 August 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
18 September 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
18 September 2003 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
2 September 2003 | Return made up to 09/08/03; full list of members
|
2 September 2003 | Return made up to 09/08/03; full list of members
|
21 August 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
21 August 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 09/08/02; full list of members (6 pages) |
18 December 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
18 December 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
5 November 2001 | Return made up to 09/08/01; full list of members
|
5 November 2001 | Return made up to 09/08/01; full list of members
|
5 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
5 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
24 October 2000 | Return made up to 09/08/00; full list of members
|
24 October 2000 | Return made up to 09/08/00; full list of members
|
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 1 chichester road romiley stockport SK6 4BL (1 page) |
8 February 2000 | Full accounts made up to 31 May 1999 (12 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 1 chichester road romiley stockport SK6 4BL (1 page) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 09/08/99; no change of members (4 pages) |
27 September 1999 | Return made up to 09/08/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 31 May 1998 (14 pages) |
24 February 1999 | Full accounts made up to 31 May 1998 (14 pages) |
8 October 1998 | Return made up to 09/08/98; no change of members (4 pages) |
8 October 1998 | Return made up to 09/08/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
29 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
7 May 1997 | Ad 30/04/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
7 May 1997 | Ad 30/04/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 November 1996 | Return made up to 09/08/96; no change of members (4 pages) |
13 November 1996 | Return made up to 09/08/96; no change of members (4 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 6 the cloisters chuch road east sale M33 3DR (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 6 the cloisters chuch road east sale M33 3DR (1 page) |
17 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | Company name changed trunksound LIMITED\certificate issued on 23/05/95 (4 pages) |
22 May 1995 | Company name changed trunksound LIMITED\certificate issued on 23/05/95 (4 pages) |