TAP LEISURE LIMITED
UNITED KINGDOM

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5NA

Company number 04744110
Status Active
Incorporation Date 25 April 2003
Company Type Private Limited Company
Address 81 TRINITY STREET, HANLEY STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST1 5NA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TAP LEISURE LIMITED are www.tapleisure.co.uk, and www.tap-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Tap Leisure Limited is a Private Limited Company. The company registration number is 04744110. Tap Leisure Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of Tap Leisure Limited is 81 Trinity Street Hanley Stoke On Trent Staffordshire United Kingdom St1 5na. The company`s financial liabilities are £76.98k. It is £66.26k against last year. The cash in hand is £12.49k. It is £4.37k against last year. And the total assets are £161.58k, which is £83.08k against last year. JACKSONS SECRETARIES LIMITED is a Secretary of the company. TAPPER GRAY, Vance Charles Peter is a Director of the company. Secretary TAPPER GRAY, Vance Charles Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KNOWLES, Paul Brandon has been resigned. Director WOODHOUSE, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


tap leisure Key Finiance

LIABILITIES £76.98k
+618%
CASH £12.49k
+53%
TOTAL ASSETS £161.58k
+105%
All Financial Figures

Current Directors

Secretary
JACKSONS SECRETARIES LIMITED
Appointed Date: 20 November 2006

Director
TAPPER GRAY, Vance Charles Peter
Appointed Date: 25 April 2003
61 years old

Resigned Directors

Secretary
TAPPER GRAY, Vance Charles Peter
Resigned: 20 November 2006
Appointed Date: 25 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

Director
KNOWLES, Paul Brandon
Resigned: 04 November 2015
Appointed Date: 12 July 2009
55 years old

Director
WOODHOUSE, Ian
Resigned: 20 November 2006
Appointed Date: 25 April 2003
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2003
Appointed Date: 25 April 2003

TAP LEISURE LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Termination of appointment of Paul Brandon Knowles as a director on 4 November 2015
27 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1

...
... and 33 more events
27 Jan 2005
Accounting reference date shortened from 30/04/04 to 31/03/04
22 Jul 2004
Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

14 Jul 2004
New director appointed
14 Jul 2004
New secretary appointed;new director appointed
25 Apr 2003
Incorporation