Tape Specialities Limited TRING


Tape Specialities started in year 1996 as Private Limited Company with registration number 03159591. The Tape Specialities company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Tring at 3 The Forum. Postal code: HP23 4JY.

At the moment there are 3 directors in the the firm, namely Stuart S., David H. and John O.. In addition one secretary - Stuart S. - is with the company. As of 15 May 2024, there were 2 ex secretaries - Clifford W., David H. and others listed below. There were no ex directors.

Tape Specialities Limited Address / Contact

Office Address 3 The Forum
Office Address2 Icknield Way Industrial Estate
Town Tring
Post code HP23 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03159591
Date of Incorporation Thu, 15th Feb 1996
Industry Wholesale of other intermediate products
End of financial Year 30th December
Company age 28 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, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Stuart S.

Position: Secretary

Appointed: 26 August 2005

Stuart S.

Position: Director

Appointed: 01 December 2004

David H.

Position: Director

Appointed: 15 February 1996

John O.

Position: Director

Appointed: 15 February 1996

Clifford W.

Position: Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

David H.

Position: Secretary

Appointed: 15 February 1996

Resigned: 26 August 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Stuart S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David H. This PSC has significiant influence or control over the company,. Then there is John O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Stuart S.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

John O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand241 19081 19077 919
Current Assets4 691 4543 745 9284 126 139
Debtors4 048 1693 130 2083 518 787
Net Assets Liabilities3 823 0213 255 1373 581 024
Other Debtors3 236 1372 583 9762 604 192
Property Plant Equipment45 90544 50228 728
Total Inventories402 095534 530 
Other
Accumulated Depreciation Impairment Property Plant Equipment215 828240 038264 075
Average Number Employees During Period1555
Corporation Tax Payable5 091  
Corporation Tax Recoverable3 5393 53929 100
Creditors936 089553 972597 022
Deferred Tax Asset Debtors 68 92471 272
Fixed Assets76 26674 86359 089
Future Minimum Lease Payments Under Non-cancellable Operating Leases278 929237 906151 833
Increase From Depreciation Charge For Year Property Plant Equipment 24 21024 037
Investments Fixed Assets30 36130 36130 361
Net Current Assets Liabilities3 755 3653 191 9563 529 117
Other Creditors32 87213 17515 872
Other Investments Other Than Loans30 36130 36130 361
Other Taxation Social Security Payable161 58499 316145 498
Profit Loss213 998-567 884 
Property Plant Equipment Gross Cost261 733284 540292 803
Provisions For Liabilities Balance Sheet Subtotal8 61011 6827 182
Total Additions Including From Business Combinations Property Plant Equipment 22 8078 263
Total Assets Less Current Liabilities3 831 6313 266 8193 588 206
Trade Creditors Trade Payables736 542441 481435 652
Trade Debtors Trade Receivables808 493473 769814 223

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements