About

Registered Number: 02057606
Date of Incorporation: 23/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Vulcan Way, New Addington, Croydon, Surrey, CR0 9UG

 

Having been setup in 1986, Cores & Tubes Ltd has its registered office in Croydon in Surrey. There are 11 directors listed as Meconi, Ben, Meconi, Ben, Watson, Steven Mark, Gordon, Victor James, Gray, James Harold, Tadiwala, Andrea Louise, Watson, Maureen Joyce, Watson, Ronald, Watson, Steven Mark, Williams, Patricia Ann, Williams, Rees John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MECONI, Ben 01 January 2010 - 1
GORDON, Victor James 10 February 1995 23 July 2010 1
GRAY, James Harold 19 April 1999 30 June 2006 1
TADIWALA, Andrea Louise 10 February 1995 30 November 1998 1
WATSON, Maureen Joyce 10 February 1995 22 March 2011 1
WATSON, Ronald N/A 22 March 2011 1
WATSON, Steven Mark 16 January 2009 22 March 2011 1
WILLIAMS, Patricia Ann 10 February 1995 01 January 2009 1
WILLIAMS, Rees John N/A 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
MECONI, Ben 22 March 2011 - 1
WATSON, Steven Mark 01 February 2010 22 March 2011 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
MR04 - N/A 19 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 02 July 2013
AA01 - Change of accounting reference date 15 October 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 July 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AP03 - Appointment of secretary 23 February 2010
TM02 - Termination of appointment of secretary 19 February 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 06 July 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 30 August 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 17 July 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 26 June 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 20 June 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 29 June 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 07 August 1991
363a - Annual Return 23 November 1990
AA - Annual Accounts 08 May 1990
288 - N/A 17 October 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 28 October 1988
363 - Annual Return 28 October 1988
287 - Change in situation or address of Registered Office 20 May 1988
PUC 2 - N/A 28 April 1988
288 - N/A 25 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1988
395 - Particulars of a mortgage or charge 06 July 1987
287 - Change in situation or address of Registered Office 15 November 1986
287 - Change in situation or address of Registered Office 25 September 1986
288 - N/A 25 September 1986
CERTINC - N/A 23 September 1986
NEWINC - New incorporation documents 23 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.