AS (TAPES) LIMITED

Register to unlock more data on OkredoRegister

AS (TAPES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06970815

Incorporation date

23/07/2009

Size

Dormant

Contacts

Registered address

Registered address

C/O ADHESIVE SPECIALITIES LIMITED, Tickitape House, Bone Lane, Newbury, Berkshire RG14 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon22/12/2025
Termination of appointment of Simon Matthew Benton as a director on 2025-12-19
dot icon17/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon19/06/2024
Cessation of Gillian Parsons as a person with significant control on 2024-05-16
dot icon19/06/2024
Cessation of Andrew Martyn Nicholson as a person with significant control on 2024-05-16
dot icon19/06/2024
Cessation of Steven William Gibson as a person with significant control on 2024-05-16
dot icon19/06/2024
Notification of Sb & Sb Holdings Limited as a person with significant control on 2024-05-16
dot icon02/06/2024
Satisfaction of charge 1 in full
dot icon29/05/2024
Registration of charge 069708150002, created on 2024-05-16
dot icon29/05/2024
Registration of charge 069708150003, created on 2024-05-16
dot icon23/05/2024
Termination of appointment of Lynne Kathleen Nicholson as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Andrew Martyn Nicholson as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Steven William Gibson as a director on 2024-05-16
dot icon23/05/2024
Termination of appointment of Carole Elizabeth Gibson as a director on 2024-05-16
dot icon23/05/2024
Appointment of Mr Stuart Bacchus as a director on 2024-05-16
dot icon23/05/2024
Appointment of Mr Simon Matthew Benton as a director on 2024-05-16
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Director's details changed for Mr Andrew Martyn Nicholson on 2023-07-21
dot icon07/08/2023
Change of details for Mr Andrew Martyn Nicholson as a person with significant control on 2023-07-21
dot icon07/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon24/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon24/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon21/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon24/07/2018
Director's details changed for Carole Elizabeth Gibson on 2018-07-23
dot icon11/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon29/08/2017
Notification of Gillian Parsons as a person with significant control on 2016-04-06
dot icon29/08/2017
Notification of Andrew Martyn Nicholson as a person with significant control on 2016-04-06
dot icon29/08/2017
Notification of Steven William Gibson as a person with significant control on 2016-04-06
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon28/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/09/2015
Termination of appointment of Kevin Thomas Barron as a director on 2015-09-02
dot icon09/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon08/09/2015
Appointment of Carole Elizabeth Gibson as a director on 2015-08-03
dot icon11/08/2015
Statement of capital on 2014-05-15
dot icon11/08/2015
Statement of capital on 2015-05-15
dot icon03/08/2015
Appointment of Lynne Kathleen Nicholson as a director on 2015-08-03
dot icon09/07/2015
Termination of appointment of Peter Leonard Parsons as a director on 2015-01-24
dot icon09/07/2015
Termination of appointment of Peter Leonard Parsons as a secretary on 2015-01-24
dot icon05/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon24/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon14/05/2013
Statement of capital on 2013-04-16
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon19/07/2012
Amended group of companies' accounts made up to 2012-03-31
dot icon16/07/2012
Resolutions
dot icon13/07/2012
Memorandum and Articles of Association
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon10/07/2012
Appointment of Mr Kevin Thomas Barron as a director
dot icon15/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/04/2012
Resolutions
dot icon19/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon25/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Peter Leonard Parsons on 2010-07-23
dot icon30/07/2010
Director's details changed for Mr Andrew Martyn Nicholson on 2010-07-23
dot icon30/07/2010
Secretary's details changed for Mr Peter Leonard Parsons on 2010-07-23
dot icon30/07/2010
Director's details changed for Mr Steven William Gibson on 2010-07-23
dot icon30/03/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-11
dot icon16/12/2009
Registered office address changed from 7 Knights House 40 Four Oaks Road Four Oaks Sutton Coldfield West Midlands B74 2UP on 2009-12-16
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2009
Director appointed andrew nicholson
dot icon01/08/2009
Director appointed steven william gibson
dot icon23/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
955.48K
-
0.00
545.00K
-
2023
4
955.48K
-
0.00
450.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacchus, Stuart
Director
16/05/2024 - Present
11
Mr Steven William Gibson
Director
27/07/2009 - 16/05/2024
6
Benton, Simon Matthew
Director
16/05/2024 - 19/12/2025
23
Barron, Kevin Thomas
Director
26/06/2012 - 02/09/2015
7
Gibson, Carole Elizabeth
Director
03/08/2015 - 16/05/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AS (TAPES) LIMITED

AS (TAPES) LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at C/O ADHESIVE SPECIALITIES LIMITED, Tickitape House, Bone Lane, Newbury, Berkshire RG14 5SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AS (TAPES) LIMITED?

toggle

AS (TAPES) LIMITED is currently Active. It was registered on 23/07/2009 .

Where is AS (TAPES) LIMITED located?

toggle

AS (TAPES) LIMITED is registered at C/O ADHESIVE SPECIALITIES LIMITED, Tickitape House, Bone Lane, Newbury, Berkshire RG14 5SH.

What does AS (TAPES) LIMITED do?

toggle

AS (TAPES) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AS (TAPES) LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Simon Matthew Benton as a director on 2025-12-19.