TUBEX ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

TUBEX ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01209314

Incorporation date

24/04/1975

Size

Dormant

Contacts

Registered address

Registered address

Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London TW9 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1975)
dot icon17/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/06/2013
Termination of appointment of John Philip Warner as a director on 2013-05-31
dot icon04/06/2013
First Gazette notice for voluntary strike-off
dot icon23/05/2013
Application to strike the company off the register
dot icon21/05/2013
Memorandum and Articles of Association
dot icon21/05/2013
Resolutions
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon13/04/2012
Appointment of Mrs Kate Miles as a director on 2012-03-30
dot icon13/04/2012
Termination of appointment of Daniel Abrams as a director on 2012-03-30
dot icon03/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon31/05/2011
Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 2011-05-31
dot icon27/05/2011
Termination of appointment of Simon White as a director
dot icon27/05/2011
Termination of appointment of Robert Skinner as a director
dot icon27/05/2011
Termination of appointment of Robert Skinner as a secretary
dot icon27/05/2011
Appointment of Mr Anthony O'carroll as a secretary
dot icon27/05/2011
Appointment of Mr John Philip Warner as a director
dot icon27/05/2011
Appointment of Mr Dan Abrams as a director
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon05/01/2010
Director's details changed for Robert David Nigel Skinner on 2010-01-05
dot icon05/01/2010
Director's details changed for Simon Peter Robin White on 2010-01-05
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/01/2009
Return made up to 14/12/08; full list of members
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 14/12/07; full list of members
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 14/12/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 14/12/05; full list of members
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 14/12/04; full list of members
dot icon13/09/2004
Accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 14/12/03; full list of members
dot icon08/10/2003
Accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon03/12/2002
Particulars of mortgage/charge
dot icon19/09/2002
Accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 14/12/01; full list of members
dot icon23/11/2001
Accounts made up to 2000-12-31
dot icon30/01/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon17/12/1998
Return made up to 31/12/98; no change of members
dot icon17/12/1998
Registered office changed on 17/12/98
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Resolutions
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Registered office changed on 25/03/97 from: tannery house, tannery lane, send, woking, surrey. GU23 7EF
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon29/01/1997
Director's particulars changed;director resigned
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon09/02/1996
Return made up to 31/12/95; full list of members
dot icon09/02/1996
Secretary resigned
dot icon19/10/1995
New secretary appointed
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Resolutions
dot icon22/08/1995
Declaration of assistance for shares acquisition
dot icon21/08/1995
New director appointed
dot icon21/08/1995
Secretary resigned
dot icon21/08/1995
Director resigned
dot icon21/08/1995
Director resigned
dot icon21/08/1995
Director resigned
dot icon21/08/1995
Director resigned
dot icon21/08/1995
New secretary appointed;new director appointed
dot icon16/08/1995
Particulars of mortgage/charge
dot icon11/08/1995
Certificate of change of name
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon11/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon17/09/1993
Particulars of mortgage/charge
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Return made up to 31/12/92; no change of members
dot icon02/02/1993
Auditor's resignation
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Return made up to 31/12/91; full list of members
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
New director appointed
dot icon27/04/1991
Director resigned
dot icon27/04/1991
Director resigned
dot icon22/01/1991
Return made up to 31/12/90; no change of members
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Return made up to 31/12/89; no change of members
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon27/07/1989
Full accounts made up to 1987-12-31
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon27/04/1989
New director appointed
dot icon04/10/1988
Registered office changed on 04/10/88 from: 91 buckingham palace road london SW1W 0RS
dot icon04/10/1988
Full accounts made up to 1986-12-31
dot icon04/10/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1988
First gazette
dot icon11/11/1987
Return made up to 31/12/86; full list of members
dot icon10/09/1987
Declaration of satisfaction of mortgage/charge
dot icon13/03/1987
Particulars of mortgage/charge
dot icon07/02/1987
Full accounts made up to 1985-12-31
dot icon05/02/1987
Declaration of satisfaction of mortgage/charge
dot icon22/12/1986
Particulars of mortgage/charge
dot icon20/12/1986
New director appointed
dot icon20/12/1986
Registered office changed on 20/12/86 from: 1 mill hill road barnes common london SW13 0HR
dot icon25/07/1986
Annual return made up to 31/12/85
dot icon24/04/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, John Philip
Director
17/05/2011 - 31/05/2013
16
Abrams, Daniel
Director
17/05/2011 - 30/03/2012
29
Skinner, Robert David Nigel
Director
10/08/1995 - 17/05/2011
13
White, Simon Peter Robin
Director
26/01/2001 - 17/05/2011
12
Lee, Peter Francis
Director
10/08/1995 - 26/01/2001
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TUBEX ENGINEERING LIMITED

TUBEX ENGINEERING LIMITED is an(a) Dissolved company incorporated on 24/04/1975 with the registered office located at Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London TW9 4LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TUBEX ENGINEERING LIMITED?

toggle

TUBEX ENGINEERING LIMITED is currently Dissolved. It was registered on 24/04/1975 and dissolved on 17/09/2013.

Where is TUBEX ENGINEERING LIMITED located?

toggle

TUBEX ENGINEERING LIMITED is registered at Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London TW9 4LN.

What does TUBEX ENGINEERING LIMITED do?

toggle

TUBEX ENGINEERING LIMITED operates in the Manufacture of non-wovens and articles made from non-wovens except apparel (13.95 - SIC 2007) sector.

What is the latest filing for TUBEX ENGINEERING LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved via voluntary strike-off.