VINYL TAP LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6AS

Company number 02955262
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT, HALIFAX, WEST YORKSHIRE, HX3 6AS
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of VINYL TAP LIMITED are www.vinyltap.co.uk, and www.vinyl-tap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Vinyl Tap Limited is a Private Limited Company. The company registration number is 02955262. Vinyl Tap Limited has been working since 03 August 1994. The present status of the company is Active. The registered address of Vinyl Tap Limited is Horley Green House Horley Green Road Claremount Halifax West Yorkshire Hx3 6as. . BOOTHROYD, Sadie Jane is a Secretary of the company. BOOTHROYD, Michael Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
BOOTHROYD, Sadie Jane
Appointed Date: 03 August 1994

Director
BOOTHROYD, Michael Anthony
Appointed Date: 03 August 1994
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1994
Appointed Date: 03 August 1994

Persons With Significant Control

Horley Green Chartered Accountants Ltd
Notified on: 30 July 2016
Nature of control: Has significant influence or control

VINYL TAP LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 30 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 49 more events
07 Aug 1995
Director's particulars changed
07 Aug 1995
Secretary's particulars changed
07 Aug 1995
Return made up to 03/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

08 Aug 1994
Secretary resigned

03 Aug 1994
Incorporation

VINYL TAP LIMITED Charges

16 December 2010
Legal mortgage
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 142 blackmoorfoot road huddersfield t/no WYK417850 with the…
1 June 2010
Debenture
Delivered: 3 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 1995
Fixed and floating charge
Delivered: 9 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…