Tube & Steel Supplies Ltd was registered on 16 June 1999 and has its registered office in Newport. Collins, Paul, Hale, Carlton, Rollings, David Mark, Sweet, Darryl Thomas, Bounds, Robin Reginald, Benford, Colin, Hatch, Louise Shirley are listed as directors of Tube & Steel Supplies Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Paul | 01 July 1999 | - | 1 |
HALE, Carlton | 01 July 1999 | - | 1 |
ROLLINGS, David Mark | 06 January 2017 | - | 1 |
SWEET, Darryl Thomas | 06 January 2017 | - | 1 |
BENFORD, Colin | 01 July 1999 | 06 January 2017 | 1 |
HATCH, Louise Shirley | 16 June 1999 | 01 August 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUNDS, Robin Reginald | 16 June 1999 | 01 June 2000 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 26 August 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 14 June 2017 | |
RESOLUTIONS - N/A | 23 March 2017 | |
CC06 - Change of constitution by order of court or other authority | 23 March 2017 | |
CC04 - Statement of companies objects | 23 March 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
TM01 - Termination of appointment of director | 12 January 2017 | |
TM02 - Termination of appointment of secretary | 12 January 2017 | |
AA - Annual Accounts | 07 October 2016 | |
CH01 - Change of particulars for director | 17 August 2016 | |
CH01 - Change of particulars for director | 17 August 2016 | |
AR01 - Annual Return | 25 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 13 March 2015 | |
MR04 - N/A | 21 July 2014 | |
AR01 - Annual Return | 23 June 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 21 June 2011 | |
CH01 - Change of particulars for director | 18 November 2010 | |
CH03 - Change of particulars for secretary | 18 November 2010 | |
CH03 - Change of particulars for secretary | 18 November 2010 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 05 December 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 20 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 22 March 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363a - Annual Return | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 15 June 2004 | |
RESOLUTIONS - N/A | 08 May 2004 | |
RESOLUTIONS - N/A | 08 May 2004 | |
RESOLUTIONS - N/A | 08 May 2004 | |
RESOLUTIONS - N/A | 22 March 2004 | |
RESOLUTIONS - N/A | 22 March 2004 | |
169 - Return by a company purchasing its own shares | 22 March 2004 | |
AA - Annual Accounts | 18 October 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 11 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2001 | |
AA - Annual Accounts | 16 March 2001 | |
287 - Change in situation or address of Registered Office | 16 January 2001 | |
363s - Annual Return | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
287 - Change in situation or address of Registered Office | 12 August 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
395 - Particulars of a mortgage or charge | 01 July 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
NEWINC - New incorporation documents | 16 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2009 | Outstanding |
N/A |
A chattels mortgage | 13 May 2005 | Fully Satisfied |
N/A |
Debenture | 29 June 1999 | Outstanding |
N/A |