This company is commonly known as Tubosider Csp Limited. The company was founded 37 years ago and was given the registration number 02073382. The firm's registered office is in ST.HELENS. You can find them at 10 Tubosider U.k.ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.helens, Merseyside. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TUBOSIDER CSP LIMITED |
---|---|---|
Company Number | : | 02073382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Tubosider U.k.ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.helens, Merseyside, WA9 3GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, England, WA9 3GL | Secretary | 01 May 2012 | Active |
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, England, WA9 3GL | Director | 01 May 2012 | Active |
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, WA9 3GL | Director | 01 December 2021 | Active |
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, WA9 3GL | Director | 01 December 2021 | Active |
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, WA9 3GL | Director | 01 December 2021 | Active |
6 Abbotsgate, Kirkby Lonsdale, Carnforth, LA6 2JS | Secretary | - | Active |
The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN | Secretary | - | Active |
Corso Torino 236, Asti, Italy, FOREIGN | Director | - | Active |
Corso Torino 236, Asti, Italy, | Director | - | Active |
6 Abbotsgate, Kirkby Lonsdale, Carnforth, LA6 2JS | Director | - | Active |
The Firs, Pentre Poeth Road Bassalag, Newport, NP10 8LN | Director | - | Active |
Newholme, Glasllwch Lane, Newport, NP20 3PT | Director | - | Active |
45 High Cross Lane, Rogerstone, Newport, NP1 9BG | Director | - | Active |
40 Rannoch Drive, Cardiff, CF23 6LQ | Director | - | Active |
40 Rannoch Drive, Cardiff, CF23 6LQ | Director | - | Active |
Springbank Cottage, Main Street Follifoot, Harrogate, HG3 1DY | Director | - | Active |
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, WA9 3GL | Director | 15 June 2020 | Active |
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, England, WA9 3GL | Director | 23 April 2012 | Active |
Corso Torino 236, 14100 Ast, Italy, FOREIGN | Director | 20 July 1998 | Active |
Strada Carlo Porta No 18, Asti, Italy, | Director | 27 February 2002 | Active |
Mr Stefan Nordstrom | ||
Notified on | : | 04 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Swedish |
Address | : | 10, Tubosider U.K.Ltd, St.Helens, WA9 3GL |
Nature of control | : |
|
Stefan Nordstrom | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Viacon Group, Viacon Group, 436 58 Hovas,, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Change of name | Certificate change of name company. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.