About

Registered Number: 04744059
Date of Incorporation: 24/04/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Based in Doncaster, Tube Bending Solutions Ltd was registered on 24 April 2003, it has a status of "Liquidation". We don't know the number of employees at this company. There are 4 directors listed as Wade, Patrick Paul Leslie, Wade, Patrick Paul Leslie, Kelley, Greg, Wade, Patrick Paul Leslie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Patrick Paul Leslie 18 October 2005 - 1
KELLEY, Greg 14 September 2016 14 September 2016 1
WADE, Patrick Paul Leslie 24 April 2003 24 November 2003 1
Secretary Name Appointed Resigned Total Appointments
WADE, Patrick Paul Leslie 21 June 2004 26 January 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 December 2018
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 01 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2017
LIQ02 - N/A 01 November 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 31 January 2015
MR01 - N/A 01 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 26 February 2010
AD01 - Change of registered office address 20 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 06 February 2008
363a - Annual Return 06 February 2008
363a - Annual Return 06 February 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 27 February 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 25 October 2005
287 - Change in situation or address of Registered Office 01 March 2005
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 13 July 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
395 - Particulars of a mortgage or charge 22 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2014 Outstanding

N/A

Debenture 20 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.