Check the

QUALITAPE (UK) LIMITED

Company
QUALITAPE (UK) LIMITED (03755648)

QUALITAPE (UK)

Phone: 01440 710 747
A⁺ rating

ABOUT QUALITAPE (UK) LIMITED

Should you wish, our industrial consultancy service can survey and report on current in house methodology and further help in the adoption and implementation of better working practice. We also offer training in the various techniques needed to help your company get the very

best out of the products we offer.

The Qualitape brand was established over 24 years ago to serve the technical tape, and packaging markets throughout the UK. We have built a reputation based on service, reliability, quality products and innovation.

Matching the product to enhance the performance of our customers operations has been the cornerstone of our success over the years, in either individual product development work, or in cost reduction exercises - without compromising on quality.

Qualitape continues to grow a large portfolio of specialist bonding solutions due to our experience, manufacturing and converting facilities in Haverhill. The Qualitape Group now focus on providing world class bonding products in a range of industries;

Energy efficient and Passivhaus products for the construction industry.

Airtight and protective products for residential and industrial fenestration.

Our success in creating and distributing class leading products has aligned our solutions with quality, reliability and service whilst continuing to reflect our company’s ideology.

KEY FINANCES

Year
2013
Assets
£203.1k ▲ £33.76k (19.94 %)
Cash
£5.07k ▲ £4.86k (2,301.42 %)
Liabilities
£191.26k ▲ £23.52k (14.02 %)
Net Worth
£11.84k ▲ £10.24k (640.40 %)

REGISTRATION INFO

Company name
QUALITAPE (UK) LIMITED
Company number
03755648
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Apr 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.qualitape.co.uk
Phones
01440 710 747
01440 763 526
Registered Address
1 SARAH COURT SARAH COURT,
PIPERELL WAY,
HAVERHILL,
SUFFOLK,
CB9 8PA

ECONOMIC ACTIVITIES

46180
Agents specialized in the sale of other particular products

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 20
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

29 April 2009
Status
Outstanding
Delivered
30 April 2009
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

24 April 2009
Status
Satisfied on 21 May 2010
Delivered
14 May 2009
Persons entitled
Qualitape Limited (In Administration)
Description
Fixed and floating charge over the undertaking and all…

21 November 2004
Status
Satisfied on 19 October 2010
Delivered
7 December 2004
Persons entitled
Barclays Bank PLC
Description
Barclays bank PLC re esscano power limited, business…

21 July 1999
Status
Satisfied on 19 October 2010
Delivered
11 August 1999
Persons entitled
H.F. Bull & Sons Limited
Description
Rent deposit £1,968.

See Also


Last update 2018

QUALITAPE (UK) LIMITED DIRECTORS

John Malcolm Rowson

  Acting
Appointed
23 January 2004
Occupation
Consultant
Role
Director
Age
78
Nationality
British
Address
The Old Post Office Church Hill, Helions Bumpstead, Haverhill, Suffolk, CB9 7AJ
Country Of Residence
United Kingdom
Name
ROWSON, John Malcolm

Erik Gaston Sjorman

  Acting
Appointed
21 April 1999
Occupation
Managing Director
Role
Director
Age
85
Nationality
Danish
Address
11 2tv Bustrupgade, Copenhagen V, Dk1737, Denmark, FOREIGN
Country Of Residence
Denmark
Name
SJORMAN, Erik Gaston

Gary Speller

  Acting
Appointed
09 April 2009
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
9 Ruskin Close, Haverhill, Suffolk, CB9 7GJ
Country Of Residence
United Kingdom
Name
SPELLER, Gary

Kim Axel Bovien

  Resigned
Appointed
29 March 2001
Resigned
23 January 2004
Role
Secretary
Address
Stendyssevej 6 Gundsoe, Roskilde, 4000, Denmark
Name
BOVIEN, Kim Axel

Sean Gunstead

  Resigned
Appointed
21 April 1999
Resigned
29 March 2001
Role
Secretary
Address
385 Great North Road, Eaton Ford, St. Neots, Huntingdon, Cambridgeshire, PE19 7FP
Name
GUNSTEAD, Sean

Erik Gaston Sjorman

  Resigned
Appointed
26 April 2004
Resigned
18 December 2006
Role
Secretary
Address
11 2tv Bustrupgade, Copenhagen V, Dk1737, Denmark, FOREIGN
Name
SJORMAN, Erik Gaston

Mark Timothy Wilkins

  Resigned
Appointed
18 December 2006
Resigned
04 September 2014
Role
Secretary
Address
1 Dillington, Great Staughton, St. Neots, Cambridgeshire, England, PE19 5DH
Name
WILKINS, Mark Timothy

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
21 April 1999
Resigned
21 April 1999
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

Kim Axel Bovien

  Resigned
Appointed
29 March 2001
Resigned
23 January 2004
Occupation
Sales Manager
Role
Director
Age
65
Nationality
Danish
Address
Stendyssevej 6 Gundsoe, Roskilde, 4000, Denmark
Country Of Residence
Denmark
Name
BOVIEN, Kim Axel

Sean Gunstead

  Resigned
Appointed
21 April 1999
Resigned
29 March 2001
Occupation
Sales Manager
Role
Director
Age
58
Nationality
British
Address
385 Great North Road, Eaton Ford, St. Neots, Huntingdon, Cambridgeshire, PE19 7FP
Name
GUNSTEAD, Sean

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
21 April 1999
Resigned
21 April 1999
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.