Tapis & Co. Limited SOUTH HARROW


Founded in 1999, Tapis &, classified under reg no. 03875351 is an active company. Currently registered at Premier House HA2 8AX, South Harrow the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 7th December 1999 Tapis & Co. Limited is no longer carrying the name Bonddrive.

At the moment there are 2 directors in the the firm, namely Nehal S. and Harish S.. In addition one secretary - Harish S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kamlesh S. who worked with the the firm until 23 March 2001.

Tapis & Co. Limited Address / Contact

Office Address Premier House
Office Address2 Brember Road
Town South Harrow
Post code HA2 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03875351
Date of Incorporation Thu, 11th Nov 1999
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Nehal S.

Position: Director

Appointed: 01 November 2012

Harish S.

Position: Secretary

Appointed: 23 March 2001

Harish S.

Position: Director

Appointed: 03 December 1999

Mital P.

Position: Director

Appointed: 01 September 2005

Resigned: 21 August 2009

Sachin S.

Position: Director

Appointed: 23 March 2001

Resigned: 14 October 2013

Rasik S.

Position: Director

Appointed: 23 March 2001

Resigned: 28 December 2002

Vinay S.

Position: Director

Appointed: 07 July 2000

Resigned: 09 March 2001

Vanechand S.

Position: Director

Appointed: 06 December 1999

Resigned: 23 March 2001

Kamlesh S.

Position: Director

Appointed: 03 December 1999

Resigned: 23 March 2001

Kamlesh S.

Position: Secretary

Appointed: 03 December 1999

Resigned: 23 March 2001

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 11 November 1999

Resigned: 30 November 1999

Ashok B.

Position: Nominee Secretary

Appointed: 11 November 1999

Resigned: 30 November 1999

Company previous names

Bonddrive December 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth358 511382 863454 507     
Balance Sheet
Cash Bank On Hand  246 707135 450218 04999 402231 369448 084
Current Assets1 081 1321 154 410    1 069 5471 370 281
Debtors656 843620 782641 583 732 348648 579487 948540 930
Net Assets Liabilities    488 874334 701179 433192 342
Other Debtors 167 141123 319   89 97978 792
Property Plant Equipment  39 03137 60734 02726 84871 47060 844
Total Inventories  253 596286 684254 714288 402350 230381 267
Cash Bank In Hand201 878259 006246 707     
Net Assets Liabilities Including Pension Asset Liability358 511382 863454 507     
Stocks Inventory222 411274 622253 596     
Tangible Fixed Assets54 97344 09339 031     
Trade Debtors 453 641518 264     
Reserves/Capital
Called Up Share Capital50 00050 00050 000     
Profit Loss Account Reserve308 511332 863404 507     
Shareholder Funds358 511382 863454 507     
Other
Version Production Software       2 023
Accrued Liabilities      72 050143 000
Accumulated Depreciation Impairment Property Plant Equipment      127 533138 159
Amounts Owed By Group Undertakings Participating Interests      33 205 
Amounts Owed To Group Undertakings Participating Interests      38 000240 470
Average Number Employees During Period      1010
Bank Borrowings      170 000130 000
Creditors    743 126724 342784 9401 102 139
Finance Lease Liabilities Present Value Total      3 267 
Increase From Depreciation Charge For Year Property Plant Equipment       10 626
Loans From Directors      15 97178 820
Net Current Assets Liabilities311 271344 168420 407  312 041284 607268 142
Prepayments Accrued Income      5 01717 543
Property Plant Equipment Gross Cost      199 003199 003
Taxation Including Deferred Taxation Balance Sheet Subtotal      6 6446 644
Taxation Social Security Payable      17 80833 899
Total Assets Less Current Liabilities366 244388 261459 438 496 012338 889356 077328 986
Trade Creditors Trade Payables      584 866537 877
Trade Debtors Trade Receivables      359 747444 595
Value-added Tax Payable      52 97868 073
Creditors Due Within One Year769 861810 242721 479     
Finished Goods Goods For Resale  253 596286 684254 714288 402  
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 50 000      
Number Shares Allotted 50 00050 00050 000 50 000  
Par Value Share 111 1  
Provisions For Liabilities Balance Sheet Subtotal    4 5383 668  
Provisions For Liabilities Charges7 7335 3984 931     
Share Capital Allotted Called Up Paid50 00050 00050 000     
Tangible Fixed Assets Additions 1 6804 614     
Tangible Fixed Assets Cost Or Valuation113 049114 729      
Tangible Fixed Assets Depreciation58 07670 63682 977     
Tangible Fixed Assets Depreciation Charged In Period 12 5606 915     
Fixed Assets54 97344 093      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, March 2024
Free Download (6 pages)

Company search

Advertisements