Company NameRoger Tate (Fashions) Limited
DirectorPaul Anthony Tate
Company StatusActive
Company Number06737265
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameMr Paul Antony Tate
NationalityBritish
StatusCurrent
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Old Lane
Otley
Leeds
West Yorkshire
LS21 3DB
Director NameMr Paul Anthony Tate
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(2 years after company formation)
Appointment Duration13 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCall House Business Centre Enfield Street
Leeds
LS7 1RF
Director NameMr Roger Nigel Tate
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Old Lane
Otley
Leeds
West Yorkshire
LS21 3DB

Contact

Telephone0113 2459064
Telephone regionLeeds

Location

Registered AddressCall House Business Centre
Enfield Street
Leeds
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

10 at £10Paul Antony Tate
100.00%
Ordinary

Financials

Year2014
Net Worth£3,461
Current Liabilities£7,403

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 May 2023Registered office address changed from Bermuda House 64B Roseville Road Leeds West Yorkshire LS8 5DR to Call House Business Centre Enfield Street Leeds LS7 1RF on 18 May 2023 (1 page)
31 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
19 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(3 pages)
7 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
1 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 February 2013Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 April 2011Appointment of Mr Paul Antony Tate as a director (2 pages)
7 April 2011Appointment of Mr Paul Antony Tate as a director (2 pages)
6 April 2011Termination of appointment of Roger Tate as a director (1 page)
6 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100
(3 pages)
6 April 2011Termination of appointment of Roger Tate as a director (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Registered office address changed from Bermuda House 64B Roseville Road Leeds Yorkshire LS8 5DR United Kingdom on 25 March 2011 (1 page)
25 March 2011Director's details changed for Mr Roger Nigel Tate on 28 February 2011 (3 pages)
25 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from Bermuda House 64B Roseville Road Leeds Yorkshire LS8 5DR United Kingdom on 25 March 2011 (1 page)
25 March 2011Director's details changed for Mr Roger Nigel Tate on 28 February 2011 (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 February 2010Secretary's details changed for Paul Antony Tate on 9 February 2010 (2 pages)
10 February 2010Secretary's details changed for Paul Antony Tate on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Roger Nigel Tate on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Roger Nigel Tate on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Roger Nigel Tate on 9 February 2010 (2 pages)
10 February 2010Secretary's details changed for Paul Antony Tate on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 October 2008Incorporation (15 pages)
30 October 2008Incorporation (15 pages)