Taperedplus Limited STOCKTON ON TEES


Taperedplus started in year 2014 as Private Limited Company with registration number 09290629. The Taperedplus company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stockton On Tees at Taperedplus House. Postal code: TS18 3DB.

The firm has 4 directors, namely Craig W., Neil A. and Amandeep C. and others. Of them, Amandeep C., Robert V. have been with the company the longest, being appointed on 31 October 2014 and Craig W. and Neil A. have been with the company for the least time - from 3 January 2020. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Taperedplus Limited Address / Contact

Office Address Taperedplus House
Office Address2 8 Halegrove Court, Bowesfield Park
Town Stockton On Tees
Post code TS18 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09290629
Date of Incorporation Fri, 31st Oct 2014
Industry Roofing activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Craig W.

Position: Director

Appointed: 03 January 2020

Neil A.

Position: Director

Appointed: 03 January 2020

Amandeep C.

Position: Director

Appointed: 31 October 2014

Robert V.

Position: Director

Appointed: 31 October 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Amandeep C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Comhar Capital (1803) Limited that entered Leeds, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amandeep C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Comhar Capital (1803) Limited

Stonebridge Offices Park House Park Square West, Leeds, LS1 2PW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12367886
Notified on 3 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand754 5641 071 5472 411 0052 156 2372 998 3543 667 913
Current Assets1 371 7961 970 6173 983 8523 315 7384 547 0836 329 853
Debtors617 232888 4441 529 9521 159 5011 526 4472 595 492
Net Assets Liabilities467 050958 1981 937 0202 262 5163 235 9573 896 121
Other Debtors2 31617 5304 582   
Property Plant Equipment4 813100 97326 79318 72834 99422 582
Total Inventories 10 62642 895 22 28266 448
Other
Accumulated Depreciation Impairment Property Plant Equipment10 00414 20020 28328 34839 62852 040
Average Number Employees During Period8916131620
Corporation Tax Payable114 282133 287263 133   
Creditors909 5591 113 3922 072 6321 071 9501 343 2532 495 904
Depreciation Rate Used For Property Plant Equipment 2525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 380   
Disposals Property Plant Equipment  92 030   
Fixed Assets4 813100 97326 793 34 99476 559
Increase From Depreciation Charge For Year Property Plant Equipment 4 1967 4638 06511 28012 412
Net Current Assets Liabilities462 237857 2251 911 2202 243 7883 203 8303 833 949
Other Creditors295 233120 60620 8704 4747 71579 216
Other Taxation Social Security Payable51 978128 566385 172230 721148 967499 702
Property Plant Equipment Gross Cost14 817115 17347 07647 07674 622 
Provisions For Liabilities Balance Sheet Subtotal  993 2 86714 387
Total Assets Less Current Liabilities467 050958 1981 938 0132 262 5163 238 8243 910 508
Trade Creditors Trade Payables448 066730 9331 552 405789 1191 111 8531 843 322
Trade Debtors Trade Receivables614 916870 9141 525 3701 123 6151 400 2172 466 037
Accrued Liabilities Deferred Income  19 12147 63674 71873 664
Finished Goods  6 044   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  15 82315 82324 08027 960
Intangible Assets     53 977
Intangible Assets Gross Cost     53 977
Merchandise    22 28266 448
Nominal Value Shares Issued Specific Share Issue    0 
Number Shares Issued Fully Paid   4 000632632
Par Value Share   000
Prepayments Accrued Income  4 58235 886126 230129 455
Provisions  993 2 86714 387
Total Additions Including From Business Combinations Intangible Assets     53 977
Total Additions Including From Business Combinations Property Plant Equipment    27 546 
Work In Progress  36 851   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 24th Oct 2023
filed on: 6th, November 2023
Free Download (6 pages)

Company search