TAPFREIGHT LIMITED
BARNSLEY


Company number 02432985
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address 1-3 INDUSTRY ROAD, CARLTON INDUSTRIAL ESTATE, BARNSLEY, SOUTH YORKSHIRE, S71 3PQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 5,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of TAPFREIGHT LIMITED are www.tapfreight.co.uk, and www.tapfreight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Tapfreight Limited is a Private Limited Company. The company registration number is 02432985. Tapfreight Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of Tapfreight Limited is 1 3 Industry Road Carlton Industrial Estate Barnsley South Yorkshire S71 3pq. . MILTON, Robert William is a Secretary of the company. CHEETHAM, Patricia is a Director of the company. MILTON, Robert William is a Director of the company. Secretary CHEETHAM, Leslie has been resigned. Secretary HOMER, Michael Paul has been resigned. Director CHEETHAM, Leslie has been resigned. Director HOYLAND, William Henry Michael has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MILTON, Robert William
Appointed Date: 31 October 2003

Director
CHEETHAM, Patricia
Appointed Date: 16 October 1998
77 years old

Director
MILTON, Robert William
Appointed Date: 01 January 2000
79 years old

Resigned Directors

Secretary
CHEETHAM, Leslie
Resigned: 30 October 2003
Appointed Date: 16 October 1998

Secretary
HOMER, Michael Paul
Resigned: 19 October 1998

Director
CHEETHAM, Leslie
Resigned: 30 October 2003
Appointed Date: 16 October 1998
84 years old

Director
HOYLAND, William Henry Michael
Resigned: 19 October 1998
79 years old

TAPFREIGHT LIMITED Events

09 Sep 2016
Accounts for a medium company made up to 30 April 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000

19 Oct 2015
Full accounts made up to 30 April 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,000

20 Aug 2014
Accounts for a medium company made up to 30 April 2014
...
... and 79 more events
01 Dec 1989
Registered office changed on 01/12/89 from: 2 baches street london N1 6UB

01 Dec 1989
Registered office changed on 01/12/89 from: 2 baches street, london, N1 6UB

27 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1989
Memorandum and Articles of Association

16 Oct 1989
Incorporation

TAPFREIGHT LIMITED Charges

23 November 2007
Legal mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1-3 industry road carlton barnsley south yorkshire. Assigns…
2 November 1998
Guarantee & debenture
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Mortgage
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items on attached list. See the mortgage charge…
5 August 1994
Mortgage debenture
Delivered: 15 August 1994
Status: Satisfied on 29 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1991
Chattel mortgage
Delivered: 23 May 1991
Status: Satisfied on 5 November 1998
Persons entitled: Lombard North Central PLC.
Description: Two used (march 1991) scania P93ML 4X2 R210 chassis and…