Company NameTap Interiors Limited
DirectorsAnthony William Bligh and Andrea Bligh
Company StatusActive
Company Number07500979
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony William Bligh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sawyer Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8SN
Director NameMrs Andrea Bligh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Firs Lane
Leigh
WN7 4SB
Director NameMr Peter Biggar
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Medlar Way
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9SB

Contact

Websitewww.tap-interiors.co.uk
Telephone01942 270714
Telephone regionWigan

Location

Registered Address34 Firs Lane
Leigh
WN7 4SB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£75,176
Current Liabilities£54,864

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

30 November 2021Delivered on: 1 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34 firs lane leigh greater manchester WN7 4SB title numbers MAN29576,GM664238,MAN83634.
Outstanding
27 October 2021Delivered on: 28 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 April 2022Registered office address changed from Unit 113 Golborne Enterprise Park Golborne Warrington WA3 3GR to 34 Firs Lane Leigh WN7 4SB on 22 April 2022 (1 page)
18 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
1 December 2021Registration of charge 075009790002, created on 30 November 2021 (38 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 October 2021Registration of charge 075009790001, created on 27 October 2021 (40 pages)
12 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Registered office address changed from 14 Sawyer Drive Ashton-in-Makerfield Wigan Lancashire WN4 8SN to Unit 113 Golborne Enterprise Park Golborne Warrington WA3 3GR on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 14 Sawyer Drive Ashton-in-Makerfield Wigan Lancashire WN4 8SN to Unit 113 Golborne Enterprise Park Golborne Warrington WA3 3GR on 23 October 2014 (1 page)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 July 2013Appointment of Mrs Andrea Bligh as a director (2 pages)
18 July 2013Appointment of Mrs Andrea Bligh as a director (2 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 October 2012Termination of appointment of Peter Biggar as a director (1 page)
22 October 2012Termination of appointment of Peter Biggar as a director (1 page)
18 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 January 2011Incorporation (27 pages)
21 January 2011Incorporation (27 pages)