Tapeswitch Ltd. CHORLEY


Founded in 1990, Tapeswitch, classified under reg no. 02481808 is an active company. Currently registered at Unit 38 Chorley North Industrial Park PR6 7BX, Chorley the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 6, 2001 Tapeswitch Ltd. is no longer carrying the name Guardscan.

At present there are 3 directors in the the company, namely Patrick F., Michael G. and Manning S.. In addition one secretary - Karen K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the company until 7 April 1998.

Tapeswitch Ltd. Address / Contact

Office Address Unit 38 Chorley North Industrial Park
Office Address2 Drumhead Road
Town Chorley
Post code PR6 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02481808
Date of Incorporation Thu, 15th Mar 1990
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Karen K.

Position: Secretary

Appointed: 27 October 2022

Patrick F.

Position: Director

Appointed: 21 October 2021

Michael G.

Position: Director

Appointed: 13 March 2007

Manning S.

Position: Director

Appointed: 13 March 2007

John H.

Position: Secretary

Resigned: 07 April 1998

Gary D.

Position: Director

Appointed: 01 January 2020

Resigned: 16 February 2024

Christopher H.

Position: Director

Appointed: 17 October 2011

Resigned: 31 December 2019

Michael S.

Position: Director

Appointed: 13 March 2007

Resigned: 30 April 2017

Jeffrey W.

Position: Director

Appointed: 28 January 2001

Resigned: 31 May 2012

Edward D.

Position: Director

Appointed: 28 January 2001

Resigned: 18 February 2005

Janet P.

Position: Secretary

Appointed: 07 April 1998

Resigned: 30 September 2022

John O.

Position: Director

Appointed: 15 March 1991

Resigned: 13 March 2007

David H.

Position: Director

Appointed: 15 March 1991

Resigned: 16 March 1994

Henry R.

Position: Director

Appointed: 15 March 1991

Resigned: 09 December 2015

John H.

Position: Director

Appointed: 15 March 1991

Resigned: 30 April 2002

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Karen K. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Gary D. This PSC has significiant influence or control over the company,. Then there is Christopher H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Karen K.

Notified on 16 February 2024
Nature of control: significiant influence or control

Gary D.

Notified on 1 January 2020
Ceased on 16 February 2024
Nature of control: significiant influence or control

Christopher H.

Notified on 15 March 2017
Ceased on 31 December 2019
Nature of control: significiant influence or control

Company previous names

Guardscan April 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand313 864283 950
Current Assets1 105 8801 351 656
Debtors257 156522 288
Net Assets Liabilities1 567 0831 712 206
Other Debtors26 20152 722
Property Plant Equipment564 588639 772
Total Inventories534 860545 418
Other
Accumulated Depreciation Impairment Property Plant Equipment535 004576 285
Additions Other Than Through Business Combinations Property Plant Equipment 117 473
Amounts Owed By Related Parties4 664 
Amounts Owed To Group Undertakings1 19926 945
Average Number Employees During Period2323
Balances Amounts Owed To Related Parties 12 359
Corporation Tax Payable3 527 
Corporation Tax Recoverable 11 696
Creditors114 964268 859
Fixed Assets584 883660 067
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 29199 101
Increase From Depreciation Charge For Year Property Plant Equipment 41 925
Investments Fixed Assets20 29520 295
Investments In Group Undertakings Participating Interests20 29520 295
Net Current Assets Liabilities990 9161 082 797
Other Creditors58 27068 437
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 644
Other Disposals Property Plant Equipment 1 008
Other Taxation Social Security Payable30 65158 241
Property Plant Equipment Gross Cost1 099 5921 216 057
Provisions For Liabilities Balance Sheet Subtotal8 71630 658
Total Assets Less Current Liabilities1 575 7991 742 864
Trade Creditors Trade Payables21 317115 236
Trade Debtors Trade Receivables226 291457 870

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 24th, May 2023
Free Download (13 pages)

Company search

Advertisements