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

SURETECH ADHESIVE TAPES LIMITED

OFFICE SUITE 10, LEICESTER ROAD, ASHBY-DE-LA-ZOUCH, LE65 1DB,
Company Registration Number
03617024
Private Limited Company
Active

Company Overview

About Suretech Adhesive Tapes Ltd
SURETECH ADHESIVE TAPES LIMITED was founded on 1998-08-18 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active". Suretech Adhesive 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
SURETECH ADHESIVE TAPES LIMITED
 
Legal Registered Office
OFFICE SUITE 10
LEICESTER ROAD
ASHBY-DE-LA-ZOUCH
LE65 1DB
Other companies in NN11
 
Telephone01327301664
 
Filing Information
Company Number 03617024
Company ID Number 03617024
Date formed 1998-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB178641082  
Last Datalog update: 2025-10-04 06:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURETECH ADHESIVE TAPES 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 SURETECH ADHESIVE TAPES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES STOKES
Director 2013-01-01
OLIVER PETER JOHN TAYLOR
Director 1998-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER IAN TAYLOR
Company Secretary 1998-08-18 2008-10-30
RICHARD ALEXANDER IAN TAYLOR
Director 1998-08-18 2008-10-30
LESLIE PAUL GRAYSON
Director 1998-08-18 2006-11-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-08-18 1998-08-18
LONDON LAW SERVICES LIMITED
Nominated Director 1998-08-18 1998-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER PETER JOHN TAYLOR EMDR GROUP LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
OLIVER PETER JOHN TAYLOR READY 2 GO LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active

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
2025-09-0331/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-21CONFIRMATION STATEMENT MADE ON 06/08/25, WITH NO UPDATES
2025-05-02Director's details changed for Mr Oliver Peter John Taylor on 2025-05-01
2024-09-10CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES
2024-09-10Change of details for Mr Oliver Peter John Taylor as a person with significant control on 2024-09-06
2024-09-10Director's details changed for Mr Oliver Peter John Taylor on 2024-09-06
2024-09-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-04-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 036170240003
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18PSC07CESSATION OF JULIA TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Azets Ventura Park Road Tamworth B78 3HL England
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for Oliver Peter John Taylor on 2015-05-01
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM 8B Daimler Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QJ
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0114/08/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09CH01Director's details changed for Oliver Peter John Taylor on 2013-09-09
2013-09-04AR0114/08/13 ANNUAL RETURN FULL LIST
2013-07-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES STOKES
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0114/08/12 ANNUAL RETURN FULL LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM , 8B Daimler Close, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 5QJ
2011-09-09AR0114/08/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-07AR0114/08/10 FULL LIST
2010-05-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY RICHARD TAYLOR
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-09-05363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-15288bDIRECTOR RESIGNED
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS; AMEND
2005-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-07363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-28225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-20363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/02
2002-10-10363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-09287REGISTERED OFFICE CHANGED ON 09/01/02 FROM: C/O CLIFFORD ROBERTS, 9 NORTH STREET, RUGBY, WARWICKSHIRE CV21 2RA
2002-01-09363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-17363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-04225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1999-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/99
1999-10-19363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1998-12-08395PARTICULARS OF MORTGAGE/CHARGE
1998-09-2888(2)RAD 18/08/98--------- £ SI 98@1=98 £ IC 2/100
1998-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-19288aNEW DIRECTOR APPOINTED
1998-08-19288bDIRECTOR RESIGNED
1998-08-19288aNEW DIRECTOR APPOINTED
1998-08-19287REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1998-08-19288bSECRETARY RESIGNED
1998-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SURETECH ADHESIVE 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 SURETECH ADHESIVE TAPES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-01-03 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 1998-12-08 Satisfied MIDLAND BANK PLC
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SURETECH ADHESIVE TAPES LIMITED

Intangible Assets
Patents
We have not found any records of SURETECH ADHESIVE TAPES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SURETECH ADHESIVE TAPES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURETECH ADHESIVE TAPES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SURETECH ADHESIVE TAPES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SURETECH ADHESIVE 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.
Import/Export of Goods
Goods imported/exported by SURETECH ADHESIVE TAPES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0191149000Clock or watch parts, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURETECH ADHESIVE 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 SURETECH ADHESIVE 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.