UKBizDB.co.uk

TUBULAR SOLUTIONS UK LTD

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

This company is commonly known as Tubular Solutions Uk Ltd. The company was founded 14 years ago and was given the registration number 07212380. The firm's registered office is in CARDIFF. You can find them at 1st Floor North Anchor Court, Keen Road, Cardiff, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:TUBULAR SOLUTIONS UK LTD
Company Number:07212380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 April 2010
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon, Springbank Close, Bwich, Brecon, United Kingdom, LD3 7SB

Director06 April 2010Active

People with Significant Control

Mr Mark David Badham-Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Avalon, Springbank Close, Brecon, United Kingdom, LD3 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-11-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-01Resolution

Resolution.

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Gazette

Gazette notice compulsory.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Accounts

Change account reference date company previous shortened.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Change account reference date company current shortened.

Download
2017-01-26Accounts

Change account reference date company previous shortened.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Gazette

Gazette filings brought up to date.

Download
2016-05-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2016-03-29Gazette

Gazette notice compulsory.

Download
2015-11-17Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.