About

Registered Number: 02187492
Date of Incorporation: 03/11/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Salisbury House, London Wall, London, EC2M 5PS

 

Tubetrade Plc was setup in 1987. We don't currently know the number of employees at this company. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, David Anthony 11 January 1999 - 1
CALVO, Arturo Perez N/A 01 January 1997 1
REILLY, Derek John 11 January 1999 25 May 2004 1
VAVIER, Cortez Pereda N/A 01 January 1997 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 04 October 2018
CH03 - Change of particulars for secretary 26 July 2018
CS01 - N/A 18 July 2018
CH01 - Change of particulars for director 18 July 2018
AA - Annual Accounts 06 October 2017
PSC02 - N/A 09 August 2017
CS01 - N/A 17 July 2017
CH01 - Change of particulars for director 30 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 07 July 2015
MR04 - N/A 11 December 2014
MR04 - N/A 11 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 24 June 2014
MR01 - N/A 23 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
AA - Annual Accounts 02 October 2013
MR01 - N/A 24 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 September 2011
RP04 - N/A 04 August 2011
AR01 - Annual Return 25 July 2011
CH03 - Change of particulars for secretary 19 July 2011
TM01 - Termination of appointment of director 18 July 2011
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
363a - Annual Return 17 June 2008
395 - Particulars of a mortgage or charge 27 May 2008
395 - Particulars of a mortgage or charge 27 May 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 03 August 2005
363a - Annual Return 01 June 2005
AA - Annual Accounts 22 September 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363a - Annual Return 28 May 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
AA - Annual Accounts 30 October 2003
363a - Annual Return 18 July 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
AA - Annual Accounts 16 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2002
363a - Annual Return 16 June 2002
225 - Change of Accounting Reference Date 03 August 2001
AA - Annual Accounts 02 August 2001
363a - Annual Return 04 June 2001
363a - Annual Return 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 27 April 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
395 - Particulars of a mortgage or charge 10 June 1998
AA - Annual Accounts 29 May 1998
363a - Annual Return 29 May 1998
AUD - Auditor's letter of resignation 05 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1997
AA - Annual Accounts 15 July 1997
363a - Annual Return 03 June 1997
287 - Change in situation or address of Registered Office 25 May 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
AA - Annual Accounts 20 June 1996
363s - Annual Return 25 May 1996
RESOLUTIONS - N/A 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 06 June 1995
AA - Annual Accounts 10 June 1994
363s - Annual Return 31 May 1994
395 - Particulars of a mortgage or charge 07 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 29 May 1992
RESOLUTIONS - N/A 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 10 June 1991
363b - Annual Return 10 June 1991
288 - N/A 14 March 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 04 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 15 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 11 January 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 11 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1989
RESOLUTIONS - N/A 16 December 1988
288 - N/A 16 December 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
287 - Change in situation or address of Registered Office 29 July 1988
288 - N/A 29 July 1988
288 - N/A 29 July 1988
CERTNM - Change of name certificate 06 July 1988
CERTNM - Change of name certificate 06 July 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

A registered charge 12 August 2013 Fully Satisfied

N/A

Mortgage debenture 20 May 2008 Fully Satisfied

N/A

Security deed 14 May 2008 Fully Satisfied

N/A

Mortgage debenture 22 May 1998 Fully Satisfied

N/A

Legal charge 04 January 1994 Fully Satisfied

N/A

Fixed and floating charge 04 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.