Tom Tappin,limited NEWCASTLE UPON TYNE


Tom Tappin started in year 1939 as Private Limited Company with registration number 00350802. The Tom Tappin company has been functioning successfully for 85 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 3rd Floor. Postal code: NE1 6EE.

Currently there are 4 directors in the the company, namely Neil B., Martin D. and Paul H. and others. In addition one secretary - Carolyn F. - is with the firm. As of 14 May 2024, there were 14 ex directors - Heather A., Christian S. and others listed below. There were no ex secretaries.

This company operates within the OX10 6BL postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0006008 . It is located at Osney Mead, Oxford with a total of 12 cars.

Tom Tappin,limited Address / Contact

Office Address 3rd Floor
Office Address2 41-51 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00350802
Date of Incorporation Mon, 20th Mar 1939
Industry Tour operator activities
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Neil B.

Position: Director

Appointed: 26 June 2023

Martin D.

Position: Director

Appointed: 10 June 2022

Paul H.

Position: Director

Appointed: 01 April 2019

Luke M.

Position: Director

Appointed: 07 December 2017

Carolyn F.

Position: Secretary

Appointed: 07 December 2017

Heather A.

Position: Director

Resigned: 07 December 2017

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 10 June 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

David B.

Position: Director

Appointed: 07 December 2017

Resigned: 05 November 2021

Simon B.

Position: Director

Appointed: 07 December 2017

Resigned: 30 November 2018

Philip S.

Position: Director

Appointed: 07 December 2017

Resigned: 16 November 2022

Raymond W.

Position: Director

Appointed: 07 December 2017

Resigned: 28 November 2019

Elizabeth T.

Position: Director

Appointed: 23 July 2007

Resigned: 07 December 2017

Geoffrey A.

Position: Director

Appointed: 07 March 2000

Resigned: 07 December 2017

Jennifer J.

Position: Director

Appointed: 07 March 2000

Resigned: 07 December 2017

James B.

Position: Director

Appointed: 07 March 2000

Resigned: 07 December 2017

Paul T.

Position: Director

Appointed: 12 July 1991

Resigned: 18 May 2007

Robert T.

Position: Director

Appointed: 12 July 1991

Resigned: 24 March 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is The City Of Oxford Motor Services Limited from Newcastle Upon Tyne, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Geoffrey A. This PSC has significiant influence or control over the company,.

The City Of Oxford Motor Services Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 091106
Notified on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey A.

Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: significiant influence or control

Transport Operator Data

Osney Mead
City Oxford
Post code OX2 0ES
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 2nd July 2022
filed on: 14th, July 2023
Free Download (31 pages)

Company search

Advertisements