About

Registered Number: 00497622
Date of Incorporation: 14/07/1951 (72 years and 10 months ago)
Company Status: Active
Registered Address: Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

 

Established in 1951, Tubeclamps Ltd have registered office in Cradley Heath, it has a status of "Active". We don't currently know the number of employees at Tubeclamps Ltd. Russ, Neil, Petr, Janet, Tonks, Maisie Joan, Kite, Anthony Colin Wilfred, Webb, Stephen Frederick are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITE, Anthony Colin Wilfred N/A 26 August 1999 1
WEBB, Stephen Frederick 28 January 1992 07 January 1998 1
Secretary Name Appointed Resigned Total Appointments
RUSS, Neil 24 August 2011 - 1
PETR, Janet 08 July 1993 26 August 1999 1
TONKS, Maisie Joan N/A 08 July 1993 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 08 October 2018
MR04 - N/A 22 March 2018
MR01 - N/A 22 December 2017
CS01 - N/A 21 December 2017
MR01 - N/A 31 October 2017
PSC02 - N/A 13 October 2017
AA - Annual Accounts 02 October 2017
MR01 - N/A 28 April 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 13 October 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 21 July 2014
MR01 - N/A 29 January 2014
MR01 - N/A 18 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR01 - N/A 09 December 2013
MR01 - N/A 06 December 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 17 September 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 September 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 27 August 2011
AP03 - Appointment of secretary 27 August 2011
AP01 - Appointment of director 27 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 25 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 12 September 2006
RESOLUTIONS - N/A 04 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2006
RESOLUTIONS - N/A 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 02 September 2005
RESOLUTIONS - N/A 13 December 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 22 October 2002
AUD - Auditor's letter of resignation 08 October 2002
AUD - Auditor's letter of resignation 11 June 2002
287 - Change in situation or address of Registered Office 07 December 2001
363s - Annual Return 05 December 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 23 November 2000
RESOLUTIONS - N/A 22 June 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 05 December 1999
287 - Change in situation or address of Registered Office 14 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 1999
AUD - Auditor's letter of resignation 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
225 - Change of Accounting Reference Date 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
395 - Particulars of a mortgage or charge 01 September 1999
AA - Annual Accounts 19 May 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 08 May 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
363a - Annual Return 11 January 1998
AA - Annual Accounts 03 June 1997
363a - Annual Return 30 December 1996
363x - Annual Return 19 February 1996
AA - Annual Accounts 13 February 1996
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 28 June 1995
RESOLUTIONS - N/A 28 June 1995
RESOLUTIONS - N/A 28 June 1995
AA - Annual Accounts 15 March 1995
363x - Annual Return 20 December 1994
AA - Annual Accounts 03 June 1994
363x - Annual Return 08 December 1993
288 - N/A 01 October 1993
288 - N/A 20 April 1993
AAMD - Amended Accounts 30 March 1993
AA - Annual Accounts 07 January 1993
363x - Annual Return 10 December 1992
288 - N/A 19 November 1992
AA - Annual Accounts 18 December 1991
363x - Annual Return 10 December 1991
288 - N/A 31 May 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
363 - Annual Return 14 March 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 09 May 1989
AA - Annual Accounts 12 January 1989
288 - N/A 28 November 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 17 April 1987
AA - Annual Accounts 04 April 1987
288 - N/A 04 April 1987
363 - Annual Return 01 May 1986
CERTNM - Change of name certificate 03 December 1980
MISC - Miscellaneous document 18 February 1977
CERTNM - Change of name certificate 22 October 1973
NEWINC - New incorporation documents 14 July 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

A registered charge 27 April 2017 Outstanding

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 24 January 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 05 January 2012 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 February 2011 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set off agreement 15 July 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 July 2006 Fully Satisfied

N/A

Debenture 14 July 2006 Fully Satisfied

N/A

Debenture contaning fixed and floating charges 26 August 1999 Fully Satisfied

N/A

Single debenture 31 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.