This company is commonly known as Tubetek Limited. The company was founded 15 years ago and was given the registration number 06773762. The firm's registered office is in TWYFORD. You can find them at Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, Berkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TUBETEK LIMITED |
---|---|---|
Company Number | : | 06773762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, Berkshire, United Kingdom, RG10 9NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, United Kingdom, RG10 9NJ | Director | 05 December 2023 | Active |
Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, United Kingdom, RG10 9NJ | Director | 18 October 2023 | Active |
3rd Floor, 82 King Street, Manchester, M2 4WQ | Corporate Secretary | 16 December 2008 | Active |
Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, United Kingdom, RG10 9NJ | Director | 16 December 2008 | Active |
3, Woodhurst Road, Boulters Lock, Maidenhead, England, SL6 8TG | Director | 16 December 2008 | Active |
Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, United Kingdom, RG10 9NJ | Director | 01 March 2017 | Active |
Mr Joe Wevill | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, United Kingdom, RG10 9NJ |
Nature of control | : |
|
Mr Richard Graham Wevill | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, United Kingdom, RG10 9NJ |
Nature of control | : |
|
Mr David Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Tavistock Industrial Estate, Ruscombe Business Park, Twyford, United Kingdom, RG10 9NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.