Background WavePink WaveYellow Wave

TAPEREDPLUS LIMITED (09290629)

TAPEREDPLUS LIMITED (09290629) is an active UK company. incorporated on 31 October 2014. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in roofing activities. TAPEREDPLUS LIMITED has been registered for 11 years. Current directors include CHAHAL, Amandeep Singh, VASS, Robert Edward.

Company Number
09290629
Status
active
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
Taperedplus House, Stockton On Tees, TS18 3DB
Industry Sector
Construction
Business Activity
Roofing activities
Directors
CHAHAL, Amandeep Singh, VASS, Robert Edward
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPEREDPLUS LIMITED

TAPEREDPLUS LIMITED is an active company incorporated on 31 October 2014 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in roofing activities. TAPEREDPLUS LIMITED was registered 11 years ago.(SIC: 43910)

Status

active

Active since 11 years ago

Company No

09290629

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Taperedplus House 8 Halegrove Court, Bowesfield Park Stockton On Tees, TS18 3DB,

Previous Addresses

Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom
From: 19 January 2016To: 27 January 2020
Anderson Barrowcliff Llp Waterloo House, Teesdale South Thornaby Place Thornaby on Tees TS17 6SA
From: 31 October 2014To: 19 January 2016
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Feb 15
Funding Round
Oct 16
Loan Cleared
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Jan 20
Funding Round
Oct 21
Capital Reduction
Jan 23
Share Buyback
Jan 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Jul 24
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAHAL, Amandeep Singh

Active
8 Halegrove Court, Bowesfield Park, Stockton On TeesTS18 3DB
Born October 1979
Director
Appointed 31 Oct 2014

VASS, Robert Edward

Active
8 Halegrove Court, Bowesfield Park, Stockton On TeesTS18 3DB
Born June 1984
Director
Appointed 31 Oct 2014

ARMSTRONG, Neil Patrick

Resigned
8 Halegrove Court, Bowesfield Park, Stockton On TeesTS18 3DB
Born December 1969
Director
Appointed 03 Jan 2020
Resigned 21 Jun 2024

WILKINSON, Craig

Resigned
Park Square West, LeedsLS1 2PW
Born January 1973
Director
Appointed 03 Jan 2020
Resigned 21 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
8 Halegrove Court, Bowesfield Park, Stockton-On-TeesTS18 3DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
Park Square West, LeedsLS1 2PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2020
Ceased 21 Jun 2024

Amandeep Singh Chahal

Ceased
8 Halegrove Court, Bowesfield Park, Stockton On TeesTS18 3DB
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2024

Mr Robert Edward Vass

Ceased
8 Halegrove Court, Bowesfield Park, Stockton On TeesTS18 3DB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 July 2024
SH10Notice of Particulars of Variation
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2023
CC04CC04
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Resolution
30 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Resolution
1 June 2022
RESOLUTIONSResolutions
Memorandum Articles
1 June 2022
MAMA
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Capital Variation Of Rights Attached To Shares
18 October 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 October 2021
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
11 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Confirmation Statement
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 January 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Resolution
1 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Incorporation Company
31 October 2014
NEWINCIncorporation