UKBizDB.co.uk

TUBOSIDER CSP LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 42910 - Construction of water projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, England, WA9 3GL

Secretary01 May 2012Active
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, England, WA9 3GL

Director01 May 2012Active
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, WA9 3GL

Director01 December 2021Active
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, WA9 3GL

Director01 December 2021Active
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, WA9 3GL

Director01 December 2021Active
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

Director15 June 2020Active
10, Tubosider U.K.Ltd, Sutton Fold Industrial Est, Off Lancots Lane, St.Helens, England, WA9 3GL

Director23 April 2012Active
Corso Torino 236, 14100 Ast, Italy, FOREIGN

Director20 July 1998Active
Strada Carlo Porta No 18, Asti, Italy,

Director27 February 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Change of name

Certificate change of name company.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.