Tube Fins Ltd was founded on 17 August 1971, it's status in the Companies House registry is set to "Active". 11-20 people work at this company. This company is registered for VAT in the UK. Tube Fins Ltd has 6 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERTI, Gino | 23 March 2007 | 13 July 2017 | 1 |
GOODCHILD, Michael Patrick | 21 November 1997 | 31 August 2007 | 1 |
TAZZIOLI, Luca | 13 July 2017 | 20 September 2019 | 1 |
ZEOLI, Nicola | 20 September 2019 | 15 May 2020 | 1 |
ZONTA, Walter | 23 March 2007 | 14 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDMOND, Paul | N/A | 21 November 1997 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Jacopo Meneguzzo/
1987-01 |
Individual person with significant control |
Italian/
Usa |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
CS01 - N/A | 06 March 2020 | |
TM01 - Termination of appointment of director | 24 September 2019 | |
AP01 - Appointment of director | 24 September 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 05 March 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
TM02 - Termination of appointment of secretary | 18 February 2019 | |
AA - Annual Accounts | 06 October 2018 | |
PSC08 - N/A | 18 June 2018 | |
CS01 - N/A | 15 March 2018 | |
MR01 - N/A | 13 February 2018 | |
PSC07 - N/A | 12 December 2017 | |
AA - Annual Accounts | 30 September 2017 | |
RESOLUTIONS - N/A | 08 August 2017 | |
AP01 - Appointment of director | 21 July 2017 | |
TM01 - Termination of appointment of director | 21 July 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2012 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 08 March 2012 | |
MG01 - Particulars of a mortgage or charge | 15 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AD01 - Change of registered office address | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 13 May 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 06 March 2008 | |
288b - Notice of resignation of directors or secretaries | 29 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2007 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
AA - Annual Accounts | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
225 - Change of Accounting Reference Date | 20 June 2007 | |
RESOLUTIONS - N/A | 11 April 2007 | |
RESOLUTIONS - N/A | 11 April 2007 | |
RESOLUTIONS - N/A | 11 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 April 2007 | |
AUD - Auditor's letter of resignation | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363a - Annual Return | 07 March 2007 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 21 February 2005 | |
RESOLUTIONS - N/A | 31 January 2005 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 12 October 2001 | |
AA - Annual Accounts | 22 March 2001 | |
363s - Annual Return | 02 March 2001 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 21 January 2000 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 22 March 1999 | |
RESOLUTIONS - N/A | 10 February 1999 | |
RESOLUTIONS - N/A | 10 February 1999 | |
RESOLUTIONS - N/A | 10 February 1999 | |
AA - Annual Accounts | 24 March 1998 | |
363s - Annual Return | 05 March 1998 | |
288b - Notice of resignation of directors or secretaries | 19 February 1998 | |
288a - Notice of appointment of directors or secretaries | 06 February 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1997 | |
RESOLUTIONS - N/A | 08 December 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 08 December 1997 | |
RESOLUTIONS - N/A | 05 December 1997 | |
AUD - Auditor's letter of resignation | 05 December 1997 | |
395 - Particulars of a mortgage or charge | 25 November 1997 | |
363s - Annual Return | 11 March 1997 | |
AA - Annual Accounts | 10 February 1997 | |
363s - Annual Return | 12 March 1996 | |
AA - Annual Accounts | 12 March 1996 | |
AA - Annual Accounts | 07 March 1995 | |
363s - Annual Return | 07 March 1995 | |
AA - Annual Accounts | 18 March 1994 | |
363s - Annual Return | 18 March 1994 | |
287 - Change in situation or address of Registered Office | 05 February 1994 | |
AA - Annual Accounts | 26 March 1993 | |
363s - Annual Return | 19 March 1993 | |
363s - Annual Return | 18 March 1992 | |
AA - Annual Accounts | 18 March 1992 | |
AA - Annual Accounts | 23 April 1991 | |
363a - Annual Return | 04 April 1991 | |
AA - Annual Accounts | 29 March 1990 | |
363 - Annual Return | 29 March 1990 | |
395 - Particulars of a mortgage or charge | 28 November 1989 | |
AA - Annual Accounts | 05 April 1989 | |
363 - Annual Return | 05 April 1989 | |
288 - N/A | 09 March 1989 | |
395 - Particulars of a mortgage or charge | 29 November 1988 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 13 April 1988 | |
363 - Annual Return | 17 November 1987 | |
395 - Particulars of a mortgage or charge | 12 August 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 October 1986 | |
288 - N/A | 05 September 1986 | |
AA - Annual Accounts | 29 August 1986 | |
363 - Annual Return | 29 August 1986 | |
CERTNM - Change of name certificate | 16 November 1971 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 1971 | |
NEWINC - New incorporation documents | 27 August 1971 | |
MISC - Miscellaneous document | 17 August 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2018 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 08 August 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge on stock | 09 June 2011 | Fully Satisfied |
N/A |
Debenture | 08 May 2009 | Fully Satisfied |
N/A |
Fixed charge over book debts | 12 November 2007 | Fully Satisfied |
N/A |
Debenture | 26 March 2007 | Fully Satisfied |
N/A |
Debenture | 22 November 1997 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 November 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 November 1988 | Fully Satisfied |
N/A |
Debenture | 04 August 1987 | Fully Satisfied |
N/A |
Legal charge | 24 September 1982 | Fully Satisfied |
N/A |
Charge | 01 December 1981 | Fully Satisfied |
N/A |