Company number 00716089
Status Active
Incorporation Date 22 February 1962
Company Type Private Limited Company
Address BATFORD MILL BATFORD MILL, LOWER LUTON ROAD, HARPENDEN, HERTS, AL5 5ES
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SUPERFINE TAPES COMPANY LIMITED are www.superfinetapescompany.co.uk, and www.superfine-tapes-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Superfine Tapes Company Limited is a Private Limited Company.
The company registration number is 00716089. Superfine Tapes Company Limited has been working since 22 February 1962.
The present status of the company is Active. The registered address of Superfine Tapes Company Limited is Batford Mill Batford Mill Lower Luton Road Harpenden Herts Al5 5es. . WILLISCROFT, Ian James is a Secretary of the company. WILLISCROFT, Eileen is a Director of the company. WILLISCROFT, Ian James is a Director of the company. Secretary WOMWELL, Keith has been resigned. Director GOODMAN, Shirley has been resigned. Director WILLISCROFT, Michael Joseph has been resigned. Director WOMWELL, Keith has been resigned. The company operates in "Manufacture of other paper and paperboard containers".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ian Williscroft
Notified on: 11 August 2016
65 years old
Nature of control: Has significant influence or control
SUPERFINE TAPES COMPANY LIMITED Events
24 Feb 2017
Total exemption small company accounts made up to 30 September 2016
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
12 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
21 Jan 1988
Full accounts made up to 31 March 1987
21 Nov 1986
Full accounts made up to 31 March 1986
21 Nov 1986
Return made up to 30/10/86; full list of members
18 Oct 1982
Annual return made up to 24/06/81
31 Aug 1979
Annual return made up to 30/07/79
1 July 1994
Mortgage debenture
Delivered: 6 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwil benefit of any licences…
4 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied
on 17 August 1994
Persons entitled: Barclays Bank PLC
Description: Units 6&7 batford mill road luton road harpenden…
29 April 1993
Debenture
Delivered: 6 May 1993
Status: Satisfied
on 17 August 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…