UKBizDB.co.uk

INTERNATIONAL TUBE & FITTINGS LIMITED

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

This company is commonly known as International Tube & Fittings Limited. The company was founded 6 years ago and was given the registration number 11154898. The firm's registered office is in WEST MIDLANDS. You can find them at Corngreaves Road, Cradley Heath, West Midlands, Cradley Heath. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL TUBE & FITTINGS LIMITED
Company Number:11154898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corngreaves Road, Cradley Heath, West Midlands, Cradley Heath, B64 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corngreaves Road, Cradley Heath, West Midlands, United Kingdom, B64 7DQ

Director07 August 2018Active
Unit 1 Gws Ind Estate, Leabrook Road, Wednesbury, England, WS10 7NB

Director17 January 2018Active

People with Significant Control

Mrs Anjali Agrawal
Notified on:07 February 2022
Status:Active
Date of birth:September 1967
Nationality:American,British
Address:Corngreaves Road, Cradley Heath, West Midlands, B64 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Cmt Engineering Limited
Notified on:07 August 2018
Status:Active
Country of residence:United Kingdom
Address:Corngreaves Road, Cradley Heath, West Midlands, United Kingdom, B64 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rosemary Joy Slater
Notified on:17 January 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Unit 1 Gws Ind Estate, Leabrook Road, Wednesbury, England, WS10 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2019-03-15Accounts

Change account reference date company previous shortened.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Address

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

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.