UKBizDB.co.uk

TUBZ BRANDS LIMITED

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

This company is commonly known as Tubz Brands Limited. The company was founded 14 years ago and was given the registration number 07058443. The firm's registered office is in SITTINGBOURNE. You can find them at Unit 3 Eurolink Gateway, Castle Road, Sittingbourne, Kent. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:TUBZ BRANDS LIMITED
Company Number:07058443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Unit 3 Eurolink Gateway, Castle Road, Sittingbourne, Kent, England, ME10 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Eurolink Gateway, Castle Road, Sittingbourne, England, ME10 3AG

Secretary01 March 2010Active
Unit 3, Eurolink Gateway, Castle Road, Sittingbourne, England, ME10 3AG

Director01 March 2010Active
Unit 3, Eurolink Gateway, Castle Road, Sittingbourne, England, ME10 3AG

Director17 March 2014Active
Unit 9,, Stadium Business Park Castle Road, Sittingbourne, United Kingdom, ME10 3BG

Director27 October 2009Active

People with Significant Control

Mr Simon Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 3, Eurolink Gateway, Sittingbourne, England, ME10 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Francis Alan Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Unit 3, Eurolink Gateway, Sittingbourne, England, ME10 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Jacqueline Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Unit 3, Eurolink Gateway, Sittingbourne, England, ME10 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Joanna Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Unit 3, Eurolink Gateway, Sittingbourne, England, ME10 3AG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person secretary company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Address

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

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.