Tapmedic Ip Limited

General information

Name:

Tapmedic Ip Ltd

Office Address:

Kitts End Farm Kitts End Road EN5 4RL Barnet

Number: 10613043

Incorporation date: 2017-02-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tapmedic Ip Limited may be gotten hold of in Kitts End Farm, Kitts End Road in Barnet. The area code is EN5 4RL. Tapmedic Ip has been active in this business since the company was established on Fri, 10th Feb 2017. The Companies House Reg No. is 10613043. This enterprise's registered with SIC code 74100 which stands for specialised design activities. The most recent accounts detail the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-09-26.

For the firm, all of director's assignments have so far been done by Ross B. who was appointed one year ago. That firm had been supervised by Richard J. until 2023. Furthermore another director, namely Gerald Q. gave up the position in June 2020.

The companies that control this firm include: Bathroom Spare Parts Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Barnet at Kitts End Road, EN5 4RL, Hertfordshire and was registered as a PSC under the registration number England.

Financial data based on annual reports

Company staff

Ross B.

Role: Director

Appointed: 20 July 2023

Latest update: 21 March 2024

People with significant control

Bathroom Spare Parts Ltd
Address: Kitts End Farm Kitts End Road, Barnet, Hertfordshire, EN5 4RL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number England
Notified on 20 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Katherine J.
Notified on 9 July 2020
Ceased on 20 July 2023
Nature of control:
over 1/2 to 3/4 of shares
Gerald Q.
Notified on 3 March 2018
Ceased on 9 July 2020
Nature of control:
over 3/4 of shares
David N.
Notified on 10 February 2017
Ceased on 17 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts
Start Date For Period Covered By Report 2017-02-10
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 2023-07-20 (AP01)
filed on: 26th, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
7
Company Age

Closest Companies - by postcode