TAP & GO GROUP LIMITED

Register to unlock more data on OkredoRegister

TAP & GO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010533

Incorporation date

08/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Seneca House Amy Johnson Way, Links Point, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon19/03/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon25/09/2025
Appointment of Mr Joel Simon Rosenblatt as a director on 2025-09-24
dot icon03/07/2025
Appointment of Mrs. Cheryl Dawn Wilkinson as a director on 2024-01-01
dot icon03/07/2025
Termination of appointment of Gillian Mary Andrews as a secretary on 2024-01-01
dot icon03/07/2025
Termination of appointment of Gillian Mary Andrews as a director on 2024-01-01
dot icon03/07/2025
Termination of appointment of Peter Bertram Andrews as a director on 2024-01-01
dot icon03/07/2025
Appointment of Mr Christopher Law Eddlestone as a director on 2025-07-01
dot icon03/07/2025
Appointment of Ms. Anna Lea Mclaren as a director on 2025-07-01
dot icon03/07/2025
Appointment of Ms. Nichola Leigh Eagle as a director on 2025-07-01
dot icon03/07/2025
Statement of capital following an allotment of shares on 2024-01-01
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon03/07/2025
Cessation of Peter Bertram Andrews as a person with significant control on 2024-01-01
dot icon03/07/2025
Notification of Raymond Simon Ingleby as a person with significant control on 2024-01-01
dot icon01/07/2025
Certificate of change of name
dot icon25/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon25/07/2017
Notification of Peter Bertram Andrews as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon11/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon03/11/2014
Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Seneca House Amy Johnson Way Links Point Blackpool Lancashire FY4 2FF on 2014-11-03
dot icon26/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon01/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon20/11/2012
Certificate of change of name
dot icon20/11/2012
Change of name notice
dot icon25/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon31/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon22/06/2010
Director's details changed for Gillian Mary Andrews on 2010-06-08
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon02/06/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/06/2008
Return made up to 08/06/08; full list of members
dot icon01/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon25/06/2007
Return made up to 08/06/07; full list of members
dot icon25/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/07/2006
Return made up to 08/06/06; full list of members
dot icon28/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon27/07/2005
Return made up to 08/06/05; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/08/2004
Return made up to 08/06/04; full list of members
dot icon18/06/2003
Return made up to 08/06/03; full list of members
dot icon16/07/2002
Accounts for a dormant company made up to 2002-06-30
dot icon11/07/2002
Return made up to 08/06/02; full list of members
dot icon09/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenblatt, Joel Simon
Director
24/09/2025 - Present
25
Eddlestone, Christopher Law
Director
01/07/2025 - Present
23
Andrews, Peter Bertram
Director
08/06/2000 - 01/01/2024
19
Andrews, Gillian Mary
Director
08/06/2000 - 01/01/2024
2
Wilkinson, Cheryl Dawn, Mrs.
Director
01/01/2024 - Present
4

Persons with Significant Control

3
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 TAP & GO GROUP LIMITED

TAP & GO GROUP LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at Seneca House Amy Johnson Way, Links Point, Blackpool, Lancashire FY4 2FF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAP & GO GROUP LIMITED?

toggle

TAP & GO GROUP LIMITED is currently Active. It was registered on 08/06/2000 .

Where is TAP & GO GROUP LIMITED located?

toggle

TAP & GO GROUP LIMITED is registered at Seneca House Amy Johnson Way, Links Point, Blackpool, Lancashire FY4 2FF.

What does TAP & GO GROUP LIMITED do?

toggle

TAP & GO GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for TAP & GO GROUP LIMITED?

toggle

The latest filing was on 19/03/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.