Established in 1994, Tube Tech International Ltd are based in Canvey Island, Essex. Camp, Jonathan Andrew Michael, Watson, Amanda, Byford, Martin are the current directors of Tube Tech International Ltd. This company currently employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYFORD, Martin | 01 May 2003 | 31 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMP, Jonathan Andrew Michael | 01 April 2018 | - | 1 |
WATSON, Amanda | 17 March 1994 | 28 September 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 12 March 2020 | |
CH01 - Change of particulars for director | 10 March 2020 | |
PSC04 - N/A | 10 March 2020 | |
AA - Annual Accounts | 19 August 2019 | |
MR04 - N/A | 02 August 2019 | |
MR04 - N/A | 02 August 2019 | |
MR04 - N/A | 02 August 2019 | |
CS01 - N/A | 26 April 2019 | |
AD01 - Change of registered office address | 25 April 2019 | |
AA - Annual Accounts | 24 December 2018 | |
AP03 - Appointment of secretary | 13 April 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
TM02 - Termination of appointment of secretary | 12 April 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AP01 - Appointment of director | 12 December 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
MR01 - N/A | 15 July 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AR01 - Annual Return | 06 April 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 26 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 May 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 15 April 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363s - Annual Return | 15 June 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
169 - Return by a company purchasing its own shares | 26 January 2006 | |
AA - Annual Accounts | 25 August 2005 | |
225 - Change of Accounting Reference Date | 16 May 2005 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 April 2003 | |
AA - Annual Accounts | 09 December 2002 | |
288a - Notice of appointment of directors or secretaries | 09 December 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 21 November 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
363s - Annual Return | 05 May 2000 | |
AA - Annual Accounts | 24 January 2000 | |
CERTNM - Change of name certificate | 17 September 1999 | |
363s - Annual Return | 23 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1999 | |
395 - Particulars of a mortgage or charge | 26 January 1999 | |
395 - Particulars of a mortgage or charge | 29 October 1998 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 23 April 1998 | |
AA - Annual Accounts | 11 November 1997 | |
363s - Annual Return | 21 April 1997 | |
AA - Annual Accounts | 21 November 1996 | |
363s - Annual Return | 28 April 1996 | |
395 - Particulars of a mortgage or charge | 24 April 1996 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 05 April 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 April 1994 | |
287 - Change in situation or address of Registered Office | 14 April 1994 | |
288 - N/A | 13 April 1994 | |
NEWINC - New incorporation documents | 17 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 July 2015 | Fully Satisfied |
N/A |
Legal charge | 08 September 2000 | Fully Satisfied |
N/A |
Legal charge | 20 January 1999 | Fully Satisfied |
N/A |
Debenture | 24 October 1998 | Outstanding |
N/A |
Mortgage debenture | 04 April 1996 | Fully Satisfied |
N/A |