About

Registered Number: 04388853
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Tube And Bracket Company Limited Main Road, Middleton Cheney, Banbury, OX17 2PW,

 

The Tube & Bracket Company Ltd was registered on 06 March 2002 and are based in Banbury, it's status is listed as "Active". There are 6 directors listed as Langrand, Olivier, Trilogiq S.A., Cooke, Michael George, Scanlon, Leslie, Tyler, Jill, Tyler, Nicholas John for the company at Companies House. This business is registered for VAT. We don't know the number of employees at The Tube & Bracket Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGRAND, Olivier 05 January 2010 - 1
TRILOGIQ S.A. 05 January 2010 - 1
COOKE, Michael George 06 March 2002 10 March 2005 1
SCANLON, Leslie 12 February 2010 01 September 2018 1
TYLER, Jill 10 March 2005 31 December 2010 1
TYLER, Nicholas John 06 March 2002 29 June 2018 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
AD04 - Change of location of company records to the registered office 21 March 2020
AA - Annual Accounts 31 January 2020
SH03 - Return of purchase of own shares 13 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AD01 - Change of registered office address 07 December 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 17 July 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 April 2013
SH06 - Notice of cancellation of shares 25 January 2013
AA - Annual Accounts 03 January 2013
AUD - Auditor's letter of resignation 28 March 2012
AUD - Auditor's letter of resignation 28 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AA - Annual Accounts 25 June 2010
SH01 - Return of Allotment of shares 08 June 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 04 February 2010
AP02 - Appointment of corporate director 29 January 2010
AP01 - Appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
AD01 - Change of registered office address 18 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 02 April 2008
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
395 - Particulars of a mortgage or charge 20 September 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 17 September 2004
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 06 September 2004
287 - Change in situation or address of Registered Office 02 June 2004
363s - Annual Return 27 April 2004
363s - Annual Return 22 May 2003
395 - Particulars of a mortgage or charge 25 February 2003
395 - Particulars of a mortgage or charge 13 December 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 23 October 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 19 September 2006 Outstanding

N/A

Debenture 18 February 2003 Outstanding

N/A

Rent deposit deed 11 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.