GILFIN INTERNATIONAL (TAPEMATE) LIMITED
Overview
Company Name | GILFIN INTERNATIONAL (TAPEMATE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00998814 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GILFIN INTERNATIONAL (TAPEMATE) LIMITED?
Company Name | From | Until |
---|---|---|
GILFIN INTERNATIONAL (FISHING TACKLE) LIMITED | Jan 04, 1971 | Jan 04, 1971 |
What are the latest accounts for GILFIN INTERNATIONAL (TAPEMATE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GILFIN INTERNATIONAL (TAPEMATE) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 09, 2025 |
Next Confirmation Statement Due | Aug 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2024 |
Overdue | Yes |
What are the latest filings for GILFIN INTERNATIONAL (TAPEMATE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 3 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Old St Andrews Limited as a person with significant control on Dec 17, 2019 | 2 pages | PSC05 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GILFIN INTERNATIONAL (TAPEMATE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORTON, Susan Elizabeth | Secretary | 55 Redhill Wood New Ash Green DA3 8QP Longfield Kent | British | 28341770002 | ||||||
GORTON, Robert David | Director | 55 Redhill Wood New Ash Green DA3 8QP Longfield Kent | England | British | Director | 28341780002 | ||||
CROOK, Rik | Secretary | 80 Kings Road TN16 3XY Biggin Hill Kent | British | 98889580001 | ||||||
ELLIS, Colin Leslie | Secretary | The Briars 65 Keswick Road KT23 4BG Great Bookham Surrey | British | Accountant | 57411880001 | |||||
HASWELL, Julian Guy | Secretary | 2 Hollybush Close TN13 3XW Sevenoaks Kent | British | Company Secretary | 14710170002 | |||||
HASWELL, Julian Guy | Secretary | 2 Hollybush Close TN13 3XW Sevenoaks Kent | British | Company Secretary | 14710170002 | |||||
HASWELL, Robert Frank | Secretary | Betsoms The Avenue TN16 2EE Westerham Kent | British | 14710160001 | ||||||
SMALL, Martin John | Secretary | 37 Garth Road TN13 1RU Sevenoaks Kent | British | 36191880002 | ||||||
DONALD, John Robert Brodie | Director | Larkins Farm Chiddingstone TN8 7BB Edenbridge Kent | United Kingdom | British | Director | 101221340001 | ||||
HASWELL, Julian Guy | Director | 2 Hollybush Close TN13 3XW Sevenoaks Kent | England | British | Company Director | 14710170002 | ||||
HASWELL, Robert Frank | Director | Betsoms The Avenue TN16 2EE Westerham Kent | British | Director | 14710160001 | |||||
ROEDER, Hazel Veronica | Director | No 2 Hollybush Close TN13 3XW Sevenoaks Kent | British | Company Director | 58201900001 | |||||
WOOLLER, Jonathan Mark | Director | 21 Lyndhurst Road Barnehurst DA7 6DG Bexleyheath Kent | England | English | Company Director | 39410560002 |
Who are the persons with significant control of GILFIN INTERNATIONAL (TAPEMATE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Osa Fine Spirits Ltd | Apr 06, 2016 | Chaucer Business Park, Watery Lane Kemsing TN15 6YP Sevenoaks Unit E1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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