About

Registered Number: 02909304
Date of Incorporation: 17/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.