Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Name Tapes Ltd
Name Tapes Ltd is an active company incorporated on 13 May 2016 with the registered office located in Sale, Greater Manchester. Name Tapes Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10179212
Private limited company
Age
9 years
Incorporated
13 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(6 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(18 days remaining)
Learn more about Name Tapes Ltd
Contact
Address
69 Cross Street
Sale
M33 7HF
England
Address changed on
21 May 2024
(1 year 3 months ago)
Previous address was
69 Cross Street Sale M33 7HF England
Companies in M33 7HF
Telephone
07976 538730
Email
Unreported
Website
Name-tapes.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Geraint Osborne Rees Williams
Director • Consultant • British • Lives in England • Born in Dec 1964
Mr Geraint Osborne Rees Williams
PSC • British • Lives in England • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Plan Printing Limited
Geraint Osborne Rees Williams is a mutual person.
Active
Beehive Property Solutions Ltd
Geraint Osborne Rees Williams is a mutual person.
Active
Tags Online Ltd
Geraint Osborne Rees Williams is a mutual person.
Active
Sunglasses And Shades Ltd
Geraint Osborne Rees Williams is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£90
Decreased by £18.06K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£90
Decreased by £18.97K (-100%)
Total Liabilities
£0
Decreased by £7.09K (-100%)
Net Assets
£90
Decreased by £11.88K (-99%)
Debt Ratio (%)
0%
Decreased by 37.19% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Mr Geraint Osborne Rees Williams Details Changed
1 Year 3 Months Ago on 31 May 2024
Mr Geraint Osborne Rees Williams (PSC) Details Changed
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 3 Months Ago on 21 May 2024
Registered Address Changed
1 Year 4 Months Ago on 15 Apr 2024
Inspection Address Changed
1 Year 6 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Mar 2024
Julie Ann Smith Resigned
1 Year 9 Months Ago on 8 Dec 2023
Mr Geraint Osborne Rees Williams Appointed
1 Year 9 Months Ago on 8 Dec 2023
Get Alerts
Get Credit Report
Discover Name Tapes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 March 2025 with updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Change of details for Mr Geraint Osborne Rees Williams as a person with significant control on 31 May 2024
Submitted on 31 May 2024
Director's details changed for Mr Geraint Osborne Rees Williams on 31 May 2024
Submitted on 31 May 2024
Registered office address changed from 69 Cross Street Sale M33 7HF England to 69 Cross Street Sale M33 7HF on 21 May 2024
Submitted on 21 May 2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 69 Cross Street Sale M33 7HF on 15 April 2024
Submitted on 15 Apr 2024
Register inspection address has been changed to 24 Rayner Drive Brighouse HD6 2DG
Submitted on 13 Mar 2024
Confirmation statement made on 12 March 2024 with updates
Submitted on 12 Mar 2024
Notification of Geraint Osbourne Rhys Williams as a person with significant control on 8 December 2023
Submitted on 15 Dec 2023
Cessation of Julie Ann Smith as a person with significant control on 8 December 2023
Submitted on 15 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs