This company is commonly known as Tube Bending Solutions Limited. The company was founded 21 years ago and was given the registration number 04744059. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TUBE BENDING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04744059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 2003 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverdene, Doncaster Road, Oldcotes, Worksop, England, S81 8HT | Director | 18 October 2005 | Active |
3 Aireton Close, Flanderwell, Rotherham, S66 2HP | Secretary | 18 October 2006 | Active |
3 Aireton Close, Flanderwell, Rotherham, S66 2HP | Secretary | 24 April 2003 | Active |
7 Limekilns, North Anston, Sheffield, S25 4FB | Secretary | 21 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 April 2003 | Active |
12 Denbigh Street, Mossley, Ashton-Under-Lyne, OL5 9PB | Director | 24 November 2003 | Active |
Unit 1a, Church Lane, Dinnington, Sheffield, England, S25 2LY | Director | 14 September 2016 | Active |
Three Acres Lamb Lane, Firbeck, Worksop, S81 8DQ | Director | 24 April 2003 | Active |
Unit 1a, Church Lane, Dinnington, Sheffield, England, S25 2LY | Director | 03 October 2016 | Active |
Mr Patrick Paul Leslie Wade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | Office 9 Stonecross House, Doncaster Road, Doncaster, DN3 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-22 | Address | Change registered office address company with date old address new address. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-01 | Resolution | Resolution. | Download |
2017-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Officers | Appoint person director company with name date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Address | Change registered office address company with date old address new address. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Officers | Change person director company with change date. | Download |
2015-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.