Company NameTaperedplus Limited
Company StatusActive
Company Number09290629
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameAmandeep Singh Chahal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaperedplus House 8 Halegrove Court, Bowesfield Pa
Stockton On Tees
TS18 3DB
Director NameMr Robert Edward Vass
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaperedplus House 8 Halegrove Court, Bowesfield Pa
Stockton On Tees
TS18 3DB
Director NameMr Craig Wilkinson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge Offices Park House Park Square West
Leeds
LS1 2PW
Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed03 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaperedplus House 8 Halegrove Court, Bowesfield Pa
Stockton On Tees
TS18 3DB

Location

Registered AddressTaperedplus House
8 Halegrove Court, Bowesfield Park
Stockton On Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

6 February 2015Delivered on: 11 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 24 October 2023 with updates (6 pages)
12 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 September 2023Statement of company's objects (2 pages)
12 September 2023Memorandum and Articles of Association (38 pages)
24 July 2023Accounts for a small company made up to 31 October 2022 (9 pages)
30 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 January 2023Purchase of own shares. (4 pages)
17 January 2023Cancellation of shares. Statement of capital on 23 December 2022
  • GBP 39.996
(6 pages)
24 October 2022Director's details changed for Mr Neil Patrick Armstrong on 24 October 2022 (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (6 pages)
1 June 2022Memorandum and Articles of Association (40 pages)
1 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 March 2022Accounts for a small company made up to 31 October 2021 (8 pages)
17 December 2021Confirmation statement made on 31 October 2021 with updates (6 pages)
19 October 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 42.10
(7 pages)
18 October 2021Memorandum and Articles of Association (41 pages)
18 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 October 2021Particulars of variation of rights attached to shares (4 pages)
13 October 2021Particulars of variation of rights attached to shares (4 pages)
11 October 2021Second filing of Confirmation Statement dated 31 October 2020 (9 pages)
2 February 2021Accounts for a small company made up to 31 October 2020 (9 pages)
23 December 202031/10/20 Statement of Capital gbp 39.996000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/10/2021
(6 pages)
23 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
30 April 2020Director's details changed for Mr Robert Edward Vass on 29 April 2020 (2 pages)
5 February 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
28 January 2020Director's details changed for Mr Neil Patrick Armstrong on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Neil Patrick Armstrong on 28 January 2020 (2 pages)
27 January 2020Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to Taperedplus House 8 Halegrove Court, Bowesfield Park Stockton on Tees TS18 3DB on 27 January 2020 (1 page)
10 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 January 2020Change of share class name or designation (2 pages)
9 January 2020Sub-division of shares on 3 January 2020 (4 pages)
9 January 2020Change of share class name or designation (2 pages)
9 January 2020Particulars of variation of rights attached to shares (3 pages)
8 January 2020Appointment of Mr Neil Patrick Armstrong as a director on 3 January 2020 (2 pages)
8 January 2020Notification of Comhar Capital (1803) Limited as a person with significant control on 3 January 2020 (2 pages)
8 January 2020Appointment of Mr Craig Wilkinson as a director on 3 January 2020 (2 pages)
8 January 2020Change of details for Amandeep Singh Chahal as a person with significant control on 3 January 2020 (2 pages)
8 January 2020Resolutions
  • RES13 ‐ Rights and restrictions 03/01/2020
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 January 2020Change of details for Mr Robert Edward Vass as a person with significant control on 3 January 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 June 2019Satisfaction of charge 092906290001 in full (1 page)
20 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
18 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 40
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 40
(3 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 January 2016Director's details changed for Amandeep Singh Chahal on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 January 2016 (1 page)
19 January 2016Director's details changed for Robert Edward Vass on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Amandeep Singh Chahal on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 January 2016 (1 page)
19 January 2016Director's details changed for Robert Edward Vass on 19 January 2016 (2 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
11 February 2015Registration of charge 092906290001, created on 6 February 2015 (23 pages)
11 February 2015Registration of charge 092906290001, created on 6 February 2015 (23 pages)
11 February 2015Registration of charge 092906290001, created on 6 February 2015 (23 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 2
(36 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 2
(36 pages)