Company NameTap Galleries Limited
DirectorSusan Caroline Turner
Company StatusActive
Company Number07688327
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Previous NameTurner Barnes Gallery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMiss Susan Caroline Turner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Little Boyton Hall Lane
Roxwell
Chelmsford
CM1 4LN
Secretary NameMiss Susan Caroline Turner
StatusCurrent
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address37a Little Boyton Hall Lane
Roxwell
Chelmsford
CM1 4LN

Contact

Websitewww.interiorangle.co.uk/
Email address[email protected]
Telephone01245 248662
Telephone regionChelmsford

Location

Registered Address37a Little Boyton Hall Lane
Roxwell
Chelmsford
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Financials

Year2013
Net Worth£3,585
Cash£20,866
Current Liabilities£36,842

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

16 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-15
(3 pages)
21 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (1 page)
6 February 2020Registered office address changed from 7D Old Mill Barn Boyton Hall Farm Boyton Cross Chelmsford Essex CM1 4LN to 37a Little Boyton Hall Lane Roxwell Chelmsford CM1 4LN on 6 February 2020 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Director's details changed for Miss Susan Caroline Turner on 30 June 2013 (2 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Secretary's details changed for Miss Susan Caroline Turner on 30 June 2013 (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Secretary's details changed for Miss Susan Caroline Turner on 30 June 2013 (1 page)
9 July 2013Director's details changed for Miss Susan Caroline Turner on 30 June 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Registered office address changed from 23 Wells Street Chelmsford CM1 1HX United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 23 Wells Street Chelmsford CM1 1HX United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 23 Wells Street Chelmsford CM1 1HX United Kingdom on 1 August 2012 (1 page)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)