TAPSTONE LTD
DURHAM

Hellopages » County Durham » Darlington » DL3 7EH
Company number 05477060
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address 43 CONISCLIFFE ROAD, DARLINGTON, DURHAM, DL3 7EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Director's details changed for Mr Richard Stephen Marsh on 19 November 2015; Director's details changed for Mr Richard Stephen Marsh on 19 November 2015. The most likely internet sites of TAPSTONE LTD are www.tapstone.co.uk, and www.tapstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Tapstone Ltd is a Private Limited Company. The company registration number is 05477060. Tapstone Ltd has been working since 09 June 2005. The present status of the company is Active. The registered address of Tapstone Ltd is 43 Coniscliffe Road Darlington Durham Dl3 7eh. The company`s financial liabilities are £21.36k. It is £-31.95k against last year. The cash in hand is £22.72k. It is £-30.58k against last year. And the total assets are £22.72k, which is £-32.05k against last year. WILSON, Gary is a Secretary of the company. MARSH, Richard Stephen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tapstone Key Finiance

LIABILITIES £21.36k
-60%
CASH £22.72k
-58%
TOTAL ASSETS £22.72k
-59%
All Financial Figures

Current Directors

Secretary
WILSON, Gary
Appointed Date: 14 July 2005

Director
MARSH, Richard Stephen
Appointed Date: 14 July 2005
44 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 July 2005
Appointed Date: 09 June 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 July 2005
Appointed Date: 09 June 2005

TAPSTONE LTD Events

29 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

14 Apr 2016
Director's details changed for Mr Richard Stephen Marsh on 19 November 2015
14 Apr 2016
Director's details changed for Mr Richard Stephen Marsh on 19 November 2015
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 33 more events
28 Jul 2005
Accounting reference date extended from 30/06/06 to 31/07/06
14 Jul 2005
Director resigned
14 Jul 2005
Secretary resigned
14 Jul 2005
Registered office changed on 14/07/05 from: 39A leicester road salford manchester M7 4AS
09 Jun 2005
Incorporation

TAPSTONE LTD Charges

14 November 2005
Deed of charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 14 ellerburne street thornaby…
14 November 2005
Charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 ellerburne street thornaby stockton on tees. Fixed…
14 November 2005
Charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 langley avenue thornaby stockton on tees. Fixed charge…
14 November 2005
Charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 camelon street thornaby stockton on tees. Fixed charge…
14 November 2005
Deed of charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 23 ellerburne street thornaby…