UKBizDB.co.uk

TUBE & VALVE SUPPLY LTD

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

This company is commonly known as Tube & Valve Supply Ltd. The company was founded 5 years ago and was given the registration number 11561309. The firm's registered office is in WESTBURY. You can find them at 1, 2 & 3 Cory Way, West Wilts Trading Estate, Westbury, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:TUBE & VALVE SUPPLY LTD
Company Number:11561309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:1, 2 & 3 Cory Way, West Wilts Trading Estate, Westbury, England, BA13 4QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, 2 & 3, Cory Way, West Wilts Trading Estate, Westbury, England, BA13 4QT

Director28 September 2018Active
1, 2 & 3, Cory Way, West Wilts Trading Estate, Westbury, England, BA13 4QT

Director12 May 2022Active
1, 2 & 3, Cory Way, West Wilts Trading Estate, Westbury, England, BA13 4QT

Director27 February 2019Active
1, 2 & 3, Cory Way, West Wilts Trading Estate, Westbury, England, BA13 4QT

Director10 September 2018Active

People with Significant Control

Mr Lawrence James Giles
Notified on:30 April 2022
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:1, 2 & 3 Cory Way, West Wilts Trading Estate, Westbury, United Kingdom, BA13 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Lee Dyer
Notified on:27 February 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:5, Old Dairy Court, Melksham, England, SN12 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vernon Garry James Giles
Notified on:10 September 2018
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:1, 2 & 3, Cory Way, Westbury, England, BA13 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Caroline Anne Giles
Notified on:10 September 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:1, 2 & 3, Cory Way, Westbury, England, BA13 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.