About

Registered Number: 02276395
Date of Incorporation: 12/07/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9 Pagefield Industrial Estate, Miry Lane, Wigan, Lancashire, WN6 7LA

 

Based in Wigan, Lancashire, European Tubes Ltd was registered on 12 July 1988, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This organisation has 2 directors listed as Flannery, Victoria Diane, Pagnam, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANNERY, Victoria Diane 07 October 2010 - 1
PAGNAM, Stephen N/A 02 February 2012 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 July 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
PSC07 - N/A 10 July 2017
MR01 - N/A 23 May 2017
MR01 - N/A 03 February 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 07 July 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 July 2012
SH03 - Return of purchase of own shares 01 March 2012
RESOLUTIONS - N/A 24 February 2012
SH06 - Notice of cancellation of shares 24 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
CH03 - Change of particulars for secretary 22 October 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 02 August 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 06 August 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 18 July 2002
395 - Particulars of a mortgage or charge 17 October 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 03 August 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 14 May 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 09 July 1996
RESOLUTIONS - N/A 04 March 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 19 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 19 May 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 03 September 1993
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 21 September 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 16 September 1991
287 - Change in situation or address of Registered Office 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 21 August 1990
395 - Particulars of a mortgage or charge 31 March 1989
RESOLUTIONS - N/A 09 January 1989
PUC 2 - N/A 09 January 1989
123 - Notice of increase in nominal capital 09 January 1989
MEM/ARTS - N/A 25 November 1988
288 - N/A 25 November 1988
288 - N/A 25 November 1988
287 - Change in situation or address of Registered Office 25 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1988
CERTNM - Change of name certificate 13 October 1988
NEWINC - New incorporation documents 12 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

Fixed and floating charge 11 October 2001 Outstanding

N/A

Debenture 23 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.