Advance Tapes International Limited LEICESTER


Advance Tapes International started in year 1968 as Private Limited Company with registration number 00929843. The Advance Tapes International company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Leicester at 2 Westmoreland Avenue. Postal code: LE4 8PH.

The company has 3 directors, namely Kym E., Sharon B. and Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 2 May 1993 and Kym E. has been with the company for the least time - from 1 April 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LE4 8PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0204248 . It is located at 2 Westmoreland Avenue, Thurmaston, Leicester with a total of 1 cars.

Advance Tapes International Limited Address / Contact

Office Address 2 Westmoreland Avenue
Office Address2 Thurmaston
Town Leicester
Post code LE4 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00929843
Date of Incorporation Mon, 1st Apr 1968
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Kym E.

Position: Director

Appointed: 01 April 2017

Sharon B.

Position: Director

Appointed: 01 January 2010

Michael A.

Position: Director

Appointed: 02 May 1993

Gillan W.

Position: Director

Appointed: 01 August 2017

Resigned: 30 July 2020

Mark D.

Position: Director

Appointed: 20 September 2010

Resigned: 31 October 2014

Alice D.

Position: Secretary

Appointed: 01 October 1999

Resigned: 05 February 2010

Alice D.

Position: Director

Appointed: 01 October 1999

Resigned: 05 February 2010

Christopher N.

Position: Director

Appointed: 01 May 1998

Resigned: 31 May 1999

Christopher N.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 May 1999

Jean-Francois C.

Position: Director

Appointed: 01 May 1998

Resigned: 19 November 2001

David A.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 April 1998

Nicholas R.

Position: Director

Appointed: 02 May 1993

Resigned: 30 April 1995

Barry J.

Position: Director

Appointed: 02 May 1993

Resigned: 31 October 1997

Simon H.

Position: Director

Appointed: 02 May 1993

Resigned: 05 April 2000

Michael K.

Position: Director

Appointed: 02 May 1993

Resigned: 31 October 1996

Trevor S.

Position: Director

Appointed: 02 May 1993

Resigned: 19 March 1999

David A.

Position: Director

Appointed: 07 December 1990

Resigned: 10 December 1998

Barry J.

Position: Secretary

Appointed: 07 December 1990

Resigned: 31 December 1997

Peter H.

Position: Director

Appointed: 07 December 1990

Resigned: 01 September 1999

Peter W.

Position: Director

Appointed: 07 December 1990

Resigned: 31 October 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Michael A. This PSC has significiant influence or control over the company,.

Michael A.

Notified on 8 December 2016
Nature of control: significiant influence or control

Transport Operator Data

2 Westmoreland Avenue
Address Thurmaston
City Leicester
Post code LE4 8PH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 4th, August 2023
Free Download (35 pages)

Company search

Advertisements