TUBS & TILES (UK) LIMITED

Register to unlock more data on OkredoRegister

TUBS & TILES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00392184

Incorporation date

30/12/1944

Size

Dormant

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon08/09/2010
Statement of capital on 2010-09-08
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon08/09/2010
Resolutions
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon27/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon26/04/2010
Termination of appointment of Stephen Webster as a director
dot icon30/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon15/10/2009
Director's details changed for Stephen Webster on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon21/05/2009
Return made up to 21/05/09; full list of members
dot icon03/12/2008
Accounts made up to 2008-07-31
dot icon22/05/2008
Return made up to 21/05/08; full list of members
dot icon21/10/2007
Accounts made up to 2007-07-31
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon22/05/2007
Return made up to 21/05/07; full list of members
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon19/06/2006
Return made up to 21/05/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Director's particulars changed
dot icon26/05/2005
Return made up to 21/05/05; full list of members
dot icon21/04/2005
Memorandum and Articles of Association
dot icon08/04/2005
Certificate of change of name
dot icon11/12/2004
Accounts made up to 2004-07-31
dot icon16/09/2004
Secretary's particulars changed
dot icon26/05/2004
Return made up to 21/05/04; full list of members
dot icon26/05/2004
Secretary's particulars changed
dot icon08/05/2004
Resolutions
dot icon08/10/2003
Accounts made up to 2003-07-31
dot icon10/06/2003
Return made up to 21/05/03; full list of members
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
New secretary appointed
dot icon22/11/2002
Accounts made up to 2002-07-31
dot icon25/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon05/08/2002
Director's particulars changed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon30/05/2002
Return made up to 21/05/02; full list of members
dot icon26/04/2002
Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND
dot icon19/02/2002
Director's particulars changed
dot icon09/10/2001
Accounts made up to 2001-07-31
dot icon04/09/2001
Certificate of change of name
dot icon13/06/2001
Director's particulars changed
dot icon29/05/2001
Return made up to 21/05/01; full list of members
dot icon10/01/2001
Accounts made up to 2000-07-31
dot icon02/06/2000
Return made up to 21/05/00; no change of members
dot icon05/05/2000
Secretary's particulars changed;director's particulars changed
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Secretary resigned
dot icon10/01/2000
Accounts made up to 1999-07-31
dot icon15/11/1999
New secretary appointed
dot icon12/11/1999
Secretary resigned;director resigned
dot icon12/07/1999
Return made up to 21/05/99; no change of members
dot icon12/04/1999
Director's particulars changed
dot icon15/12/1998
Accounts made up to 1998-07-31
dot icon26/07/1998
Return made up to 21/05/98; full list of members
dot icon09/06/1998
Registered office changed on 09/06/98 from: london road buckingham bucks MK18 1BH
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Secretary resigned;director resigned
dot icon01/06/1998
Accounts made up to 1997-07-31
dot icon26/05/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon01/08/1997
Return made up to 21/05/97; full list of members
dot icon01/08/1997
New director appointed
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Secretary resigned;director resigned
dot icon05/11/1996
Accounts made up to 1996-07-31
dot icon02/06/1996
Return made up to 21/05/96; full list of members
dot icon04/10/1995
Accounts made up to 1995-07-31
dot icon13/06/1995
Return made up to 21/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts made up to 1994-07-31
dot icon15/09/1994
Return made up to 21/05/94; full list of members
dot icon15/09/1994
Secretary's particulars changed;secretary resigned
dot icon20/04/1994
Accounts made up to 1993-07-31
dot icon08/10/1993
Declaration of satisfaction of mortgage/charge
dot icon05/06/1993
Director resigned;new director appointed
dot icon05/06/1993
Director resigned;new director appointed
dot icon05/06/1993
Director resigned
dot icon17/05/1993
Return made up to 21/05/93; no change of members
dot icon04/04/1993
Accounts made up to 1992-08-02
dot icon18/08/1992
Accounts made up to 1991-07-31
dot icon18/08/1992
Resolutions
dot icon24/06/1992
Return made up to 21/05/92; no change of members
dot icon29/05/1992
Delivery ext'd 3 mth 31/07/91
dot icon11/06/1991
Full accounts made up to 1990-07-31
dot icon05/06/1991
Return made up to 21/05/91; full list of members
dot icon23/07/1990
Return made up to 09/07/90; full list of members
dot icon23/07/1990
Full accounts made up to 1989-07-31
dot icon14/12/1989
Particulars of mortgage/charge
dot icon18/08/1989
Full accounts made up to 1988-07-31
dot icon18/08/1989
Return made up to 10/08/89; full list of members
dot icon06/03/1989
Director resigned;new director appointed
dot icon08/03/1988
Director resigned;new director appointed
dot icon15/02/1988
Full accounts made up to 1987-07-31
dot icon15/02/1988
Return made up to 04/01/88; full list of members
dot icon28/04/1987
Full accounts made up to 1986-07-31
dot icon28/04/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, John Patrick
Director
18/05/1993 - 31/03/1997
21
Smith, Robert Andrew Ross
Director
01/04/2010 - Present
204
Shepherd, David Nigel
Director
01/04/1997 - 30/04/1998
17
Markanday, Vijay
Secretary
01/04/1997 - 21/05/1998
18
White, Mark Jonathan
Secretary
31/08/2002 - 18/03/2003
161

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 TUBS & TILES (UK) LIMITED

TUBS & TILES (UK) LIMITED is an(a) Dissolved company incorporated on 30/12/1944 with the registered office located at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA. There are currently 3 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 TUBS & TILES (UK) LIMITED?

toggle

TUBS & TILES (UK) LIMITED is currently Dissolved. It was registered on 30/12/1944 and dissolved on 26/04/2011.

Where is TUBS & TILES (UK) LIMITED located?

toggle

TUBS & TILES (UK) LIMITED is registered at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA.

What does TUBS & TILES (UK) LIMITED do?

toggle

TUBS & TILES (UK) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for TUBS & TILES (UK) LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via voluntary strike-off.