This company is commonly known as Essex Tube Windings Limited. The company was founded 34 years ago and was given the registration number 02402078. The firm's registered office is in LONDON. You can find them at Number One, Vicarage Lane, London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | ESSEX TUBE WINDINGS LIMITED |
---|---|---|
Company Number | : | 02402078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number One, Vicarage Lane, London, E15 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillview, Church Road, Bulphan, RM14 3RU | Secretary | - | Active |
179, Rectory Road, Grays, England, RM17 6AE | Director | 16 March 2016 | Active |
Hillview, Church Road, Bulphan, RM14 3RU | Director | - | Active |
8 Lisle Place, Grays, RM17 5AP | Director | - | Active |
2, Spring View, Snettisham, Norfolk, England, PE31 7RR | Director | - | Active |
4 Ringwood Crescent, St Athan, CF62 4LA | Director | - | Active |
David Kenneth Topliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillview, Church Road, Upminster, England, RM14 3RU |
Nature of control | : |
|
Mr Kevin Charles Topliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Lisle Place, Grays, England, RM17 5AP |
Nature of control | : |
|
Glenda Topliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Lisle Place, Grays, England, RM17 5AP |
Nature of control | : |
|
Robin Arthur Topliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willows, Robin Hill, King's Lynn, England, PE31 7SS |
Nature of control | : |
|
Mr Kevin Charles Topliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Lisle Place, Grays, United Kingdom, RM17 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Address | Change registered office address company with date old address new address. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.