Warning: file_put_contents(c/95cd36031f8159e719148849de32f6bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tube Fins Limited, LN6 9AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TUBE FINS LIMITED

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

This company is commonly known as Tube Fins Limited. The company was founded 52 years ago and was given the registration number 01021223. The firm's registered office is in LINCOLN. You can find them at Freeman Road, North Hykeham, Lincoln, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:TUBE FINS LIMITED
Company Number:01021223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Freeman Road, North Hykeham, Lincoln, LN6 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freeman Road, North Hykeham, Lincoln, LN6 9AP

Director20 October 2022Active
38701, Seven Mile Road, Suite 265, Livonia, United States, 48152

Director13 July 2020Active
Via Udine, 71, 33040, Attimis, Italy,

Director23 November 2020Active
7 Brecks Gardens, Kippax, Leeds, LS25 7LP

Secretary02 February 1998Active
2 Fitzwalter Road, Little Dunmow, CM6 3FH

Secretary21 November 1997Active
32 Curle Avenue, Lincoln, LN2 4AN

Secretary-Active
Via Tiepolo 12/B, 31057 Silea, Italy,

Secretary23 March 2007Active
35, Baron Road, Franklin, United States, 02038

Director13 July 2020Active
7 Brecks Gardens, Kippax, Leeds, LS25 7LP

Director02 February 1998Active
Via G Puccini 28, S.Dona'Di Piave Ve, Italy,

Director23 March 2007Active
35 Norwood Park, Huddersfield, HD2 2DU

Director21 November 1997Active
Birnam, Owmby Road, Spridlington, Market Rasen, England, LN8 2DD

Director04 September 2007Active
71, Via Udine, Attimis (Ud), Italy,

Director13 July 2017Active
The Manor House, Burton, Lincoln, LN1 2RD

Director-Active
Specialist Heat Exchangers Ltd, Freeman Road, North Hykeham, Lincoln, England, LN6 9AP

Director20 September 2019Active
Via Tiepolo 12/B, 31057 Silea, Italy,

Director23 March 2007Active

People with Significant Control

International Auto Oem Supplier Ukco Ltd.
Notified on:16 January 2024
Status:Active
Country of residence:United Kingdom
Address:Specialist Heat Exchangers, Freeman Road, Lincoln, United Kingdom, LN6 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dynamic Technologies Uk Limited
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:C/O Specialist Heat Exchangers, Freeman Road, Lincoln, England, LN6 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacopo Meneguzzo
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:Italian
Address:Freeman Road, North Hykeham, Lincoln, LN6 9AP
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.