Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUSTEN INSTANT TAPES LIMITED
Company Information for

AUSTEN INSTANT TAPES LIMITED

70 SOUTH STREET, LANCING, BN15 8AJ,
Company Registration Number
00859041
Private Limited Company
Active

Company Overview

About Austen Instant Tapes Ltd
AUSTEN INSTANT TAPES LIMITED was founded on 1965-09-15 and has its registered office in Lancing. The organisation's status is listed as "Active". Austen Instant Tapes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUSTEN INSTANT TAPES LIMITED
 
Legal Registered Office
70 SOUTH STREET
LANCING
BN15 8AJ
Other companies in TN22
 
Previous Names
AUSTEN TAPES LIMITED25/01/2013
Filing Information
Company Number 00859041
Company ID Number 00859041
Date formed 1965-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB202977758  
Last Datalog update: 2024-04-06 17:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUSTEN INSTANT TAPES LIMITED
The accountancy firm based at this address is AVALON INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUSTEN INSTANT TAPES LIMITED

Current Directors
Officer Role Date Appointed
GIUSEPPE DIMARINO
Director 2015-01-01
NEIL SHAW HOWIE
Director 1994-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MAY HOWIE
Company Secretary 1994-11-30 2015-01-01
SHEILA MAY HOWIE
Director 1994-11-30 2015-01-01
VERA WILTSHIRE (NEE AUSTEN)
Company Secretary 1991-12-27 1994-11-30
PETER IAN BAGLEY
Director 1991-12-27 1994-11-30
VERA WILTSHIRE (NEE AUSTEN)
Director 1991-12-27 1994-11-30
PAUL MICHAEL HARVEY
Director 1992-12-07 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPE DIMARINO HOWIE HOLDINGS LIMITED Director 2015-01-01 CURRENT 1997-04-10 Active - Proposal to Strike off
NEIL SHAW HOWIE MARKETNOW LIMITED Director 1998-11-26 CURRENT 1988-05-17 Active - Proposal to Strike off
NEIL SHAW HOWIE INSTANTAPES LIMITED Director 1997-04-21 CURRENT 1965-08-12 Active - Proposal to Strike off
NEIL SHAW HOWIE HOWIE HOLDINGS LIMITED Director 1997-04-10 CURRENT 1997-04-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23Compulsory strike-off action has been discontinued
2024-03-22DIRECTOR APPOINTED MR MARK PETER KNEE
2024-03-2231/12/22 STATEMENT OF CAPITAL GBP 3269
2024-03-22CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES
2024-03-22CESSATION OF HOWIE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SHAW HOWIE
2024-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIUSEPPE DI MARINO
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-03-10CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-02-01MR05
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-12PSC05Change of details for Howie Holdings Limited as a person with significant control on 2022-08-12
2022-08-12CH01Director's details changed for Mr Giuseppe Dimarino on 2022-08-12
2022-03-19DISS40Compulsory strike-off action has been discontinued
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23REGISTERED OFFICE CHANGED ON 23/12/21 FROM Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England
2021-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/21 FROM Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CH01Director's details changed for Mr Giuseppe Dimarino on 2020-03-01
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2020-01-17CH01Director's details changed for Mr Giuseppe Dimarino on 2019-01-01
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17PSC05Change of details for Howie Holdings Limited as a person with significant control on 2019-06-17
2019-06-17CH01Director's details changed for Mr Giuseppe Dimarino on 2019-06-17
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2019-01-03CH01Director's details changed for Mr Neil Shaw Howie on 2017-12-31
2018-10-10AAMDAmended account full exemption
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 3239
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2018-01-03PSC02Notification of Howie Holdings Limited as a person with significant control on 2016-04-06
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 3239
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Bell Walk House High Street Uckfield East Sussex TN22 5DQ
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30TM02Termination of appointment of Sheila May Howie on 2015-01-01
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MAY HOWIE
2016-06-09AAMDAmended account small company full exemption
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 3239
2016-01-06AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AP01DIRECTOR APPOINTED MR GIUSEPPE DIMARINO
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 3239
2015-01-07AR0127/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 3239
2014-01-20AR0127/12/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-25RES15CHANGE OF NAME 10/01/2013
2013-01-25CERTNMCOMPANY NAME CHANGED AUSTEN TAPES LIMITED CERTIFICATE ISSUED ON 25/01/13
2013-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-08AR0127/12/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-08AR0127/12/11 FULL LIST
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM EASTLANDS LANE PADDOCK WOOD TONBRIDGE KENT TN12 6BU
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-05AR0127/12/10 FULL LIST
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-11AR0127/12/09 FULL LIST
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-03363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-19363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-18363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/01
2001-01-08363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-04363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-11363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-21288cDIRECTOR'S PARTICULARS CHANGED
1998-06-16363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-16395PARTICULARS OF MORTGAGE/CHARGE
1997-06-25287REGISTERED OFFICE CHANGED ON 25/06/97 FROM: EASTLANDS LANE PADDOCK WOOD TONBRIDGE KENT TN12 6BU
1997-06-06225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-01-20363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1996-10-27AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-02-12363sRETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS
1995-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-07169£ SR 6761@1 30/11/94
1995-07-18SRES09POS 30/11/94
1995-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-13363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-13363sRETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS
1994-12-12288DIRECTOR RESIGNED
1994-12-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-12-12288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AUSTEN INSTANT TAPES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUSTEN INSTANT TAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-04-30 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
GUARANTEE & DEBENTURE 1997-07-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-30 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1994-09-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-04-27 Satisfied MIDLAND BANK PLC
CHARGE 1983-02-15 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-01-29 Satisfied MIDLAND BANK PLC
MORTGAGE 1972-07-18 Satisfied EAGLE STEW INSURANCE COMPANY LTD.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUSTEN INSTANT TAPES LIMITED

Intangible Assets
Patents
We have not found any records of AUSTEN INSTANT TAPES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUSTEN INSTANT TAPES LIMITED
Trademarks
We have not found any records of AUSTEN INSTANT TAPES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUSTEN INSTANT TAPES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2014-02-19 GBP £293 Ed Srvcs YP Ad and Cmty Ln

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUSTEN INSTANT TAPES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUSTEN INSTANT TAPES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUSTEN INSTANT TAPES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.