GILFIN INTERNATIONAL (TAPEMATE) LIMITED

GILFIN INTERNATIONAL (TAPEMATE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGILFIN INTERNATIONAL (TAPEMATE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00998814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GILFIN INTERNATIONAL (TAPEMATE) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GILFIN INTERNATIONAL (TAPEMATE) LIMITED located?

    Registered Office Address
    Unit 7 Unit 7
    Mill Place Platt Industrial Estate
    TN15 8FD Maisdtone Road St Marys Platt
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GILFIN INTERNATIONAL (TAPEMATE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILFIN INTERNATIONAL (FISHING TACKLE) LIMITEDJan 04, 1971Jan 04, 1971

    What are the latest accounts for GILFIN INTERNATIONAL (TAPEMATE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GILFIN INTERNATIONAL (TAPEMATE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 09, 2025
    Next Confirmation Statement DueAug 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2024
    OverdueYes

    What are the latest filings for GILFIN INTERNATIONAL (TAPEMATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    3 pagesAA01

    Unaudited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Unit 7 Maidstone Road Platt Sevenoaks TN15 8FD England to Unit 7 Unit 7 Mill Place Platt Industrial Estate Maisdtone Road St Marys Platt Kent TN15 8FD on Apr 21, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Change of details for Old St Andrews Limited as a person with significant control on Dec 17, 2019

    2 pagesPSC05

    Unaudited abridged accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit E1 Chaucer Business Park Watery Lane Kemsing Nr Sevenoaks Kent TN15 6YP to Unit 7 Maidstone Road Platt Sevenoaks TN15 8FD on Mar 04, 2019

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 5,000
    SH01

    Who are the officers of GILFIN INTERNATIONAL (TAPEMATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORTON, Susan Elizabeth
    55 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    Secretary
    55 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    British28341770002
    GORTON, Robert David
    55 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    Director
    55 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    EnglandBritishDirector28341780002
    CROOK, Rik
    80 Kings Road
    TN16 3XY Biggin Hill
    Kent
    Secretary
    80 Kings Road
    TN16 3XY Biggin Hill
    Kent
    British98889580001
    ELLIS, Colin Leslie
    The Briars 65 Keswick Road
    KT23 4BG Great Bookham
    Surrey
    Secretary
    The Briars 65 Keswick Road
    KT23 4BG Great Bookham
    Surrey
    BritishAccountant57411880001
    HASWELL, Julian Guy
    2 Hollybush Close
    TN13 3XW Sevenoaks
    Kent
    Secretary
    2 Hollybush Close
    TN13 3XW Sevenoaks
    Kent
    BritishCompany Secretary14710170002
    HASWELL, Julian Guy
    2 Hollybush Close
    TN13 3XW Sevenoaks
    Kent
    Secretary
    2 Hollybush Close
    TN13 3XW Sevenoaks
    Kent
    BritishCompany Secretary14710170002
    HASWELL, Robert Frank
    Betsoms
    The Avenue
    TN16 2EE Westerham
    Kent
    Secretary
    Betsoms
    The Avenue
    TN16 2EE Westerham
    Kent
    British14710160001
    SMALL, Martin John
    37 Garth Road
    TN13 1RU Sevenoaks
    Kent
    Secretary
    37 Garth Road
    TN13 1RU Sevenoaks
    Kent
    British36191880002
    DONALD, John Robert Brodie
    Larkins Farm Chiddingstone
    TN8 7BB Edenbridge
    Kent
    Director
    Larkins Farm Chiddingstone
    TN8 7BB Edenbridge
    Kent
    United KingdomBritishDirector101221340001
    HASWELL, Julian Guy
    2 Hollybush Close
    TN13 3XW Sevenoaks
    Kent
    Director
    2 Hollybush Close
    TN13 3XW Sevenoaks
    Kent
    EnglandBritishCompany Director14710170002
    HASWELL, Robert Frank
    Betsoms
    The Avenue
    TN16 2EE Westerham
    Kent
    Director
    Betsoms
    The Avenue
    TN16 2EE Westerham
    Kent
    BritishDirector14710160001
    ROEDER, Hazel Veronica
    No 2 Hollybush Close
    TN13 3XW Sevenoaks
    Kent
    Director
    No 2 Hollybush Close
    TN13 3XW Sevenoaks
    Kent
    BritishCompany Director58201900001
    WOOLLER, Jonathan Mark
    21 Lyndhurst Road
    Barnehurst
    DA7 6DG Bexleyheath
    Kent
    Director
    21 Lyndhurst Road
    Barnehurst
    DA7 6DG Bexleyheath
    Kent
    EnglandEnglishCompany Director39410560002

    Who are the persons with significant control of GILFIN INTERNATIONAL (TAPEMATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chaucer Business Park, Watery Lane
    Kemsing
    TN15 6YP Sevenoaks
    Unit E1
    England
    Apr 06, 2016
    Chaucer Business Park, Watery Lane
    Kemsing
    TN15 6YP Sevenoaks
    Unit E1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04826839
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0