UKBizDB.co.uk

ESSEX TUBE WINDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:Number One, Vicarage Lane, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillview, Church Road, Bulphan, RM14 3RU

Secretary-Active
179, Rectory Road, Grays, England, RM17 6AE

Director16 March 2016Active
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

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Address

Change registered office address company with date old address new address.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.