About

Registered Number: 06175622
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU

 

Established in 2007, Mick Tubman Ltd are based in Workington, Cumbria, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUBMAN, Michael William 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TUBMAN, Lynn 21 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH03 - Change of particulars for secretary 21 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 08 October 2010
AA01 - Change of accounting reference date 28 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 16 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
287 - Change in situation or address of Registered Office 09 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.