Advance Tapes Group Limited LEICESTER


Advance Tapes Group started in year 1964 as Private Limited Company with registration number 00808986. The Advance Tapes Group company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Leicester at 2 Westmoreland Avenue. Postal code: LE4 8PH.

The firm has 2 directors, namely Kym E., Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 4 March 2008 and Kym E. has been with the company for the least time - from 21 September 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advance Tapes Group 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 00808986
Date of Incorporation Mon, 15th Jun 1964
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (165 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: 21 September 2017

Michael A.

Position: Director

Appointed: 04 March 2008

Henry H.

Position: Director

Resigned: 21 September 2017

Richard B.

Position: Director

Appointed: 01 March 2012

Resigned: 08 December 2013

Alice D.

Position: Director

Appointed: 04 March 2008

Resigned: 05 November 2010

Peter H.

Position: Director

Appointed: 14 September 2000

Resigned: 30 December 2007

David A.

Position: Secretary

Appointed: 01 June 1999

Resigned: 23 September 2011

Christopher N.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 May 1999

David A.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 April 1998

David A.

Position: Director

Appointed: 08 December 1991

Resigned: 23 September 2011

Barry J.

Position: Secretary

Appointed: 08 December 1991

Resigned: 31 December 1997

Peter H.

Position: Director

Appointed: 08 December 1991

Resigned: 02 September 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Michael A. The abovementioned PSC has significiant influence or control over this company,.

Michael A.

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 13th, July 2023
Free Download (41 pages)

Company search

Advertisements