About

Registered Number: 02756300
Date of Incorporation: 16/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 3-5 Commercial Gate, Mansfield, Notts, NG18 1EJ

 

Corru-tube Ltd was registered on 16 October 1992 and are based in Notts. This organisation has 6 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDER, David John 18 December 1998 28 May 2000 1
DENNIS, Mark Paul 13 March 1998 18 December 1998 1
KAVANAGH, James Daniel 27 January 1997 13 March 1998 1
MALLABY, Wayne William 16 October 1992 27 January 1997 1
Secretary Name Appointed Resigned Total Appointments
JURKIW, Anthony John Michael 23 February 2010 - 1
CAWTHORNE, John George 16 October 1992 11 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 20 May 2016
RESOLUTIONS - N/A 21 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 June 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AP03 - Appointment of secretary 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AR01 - Annual Return 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 31 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 19 March 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 08 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 07 June 2001
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 26 July 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
363a - Annual Return 06 November 1998
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 14 November 1997
363a - Annual Return 14 November 1997
AA - Annual Accounts 31 July 1997
395 - Particulars of a mortgage or charge 09 April 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 14 February 1996
363s - Annual Return 14 February 1996
RESOLUTIONS - N/A 06 November 1995
RESOLUTIONS - N/A 06 November 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 06 December 1994
RESOLUTIONS - N/A 12 August 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 05 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1993
288 - N/A 09 November 1992
NEWINC - New incorporation documents 16 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2012 Outstanding

N/A

Debenture 04 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.