TUBIFOAM LIMITED
Overview
Company Name | TUBIFOAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00657860 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TUBIFOAM LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is TUBIFOAM LIMITED located?
Registered Office Address | 103-105 Bath Road SL1 3UH Slough Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TUBIFOAM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TUBIFOAM LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for TUBIFOAM LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025 | 2 pages | AP03 | ||||||||||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||
Appointment of Mr James Edward Hodges as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Timothy John Martel as a director on Feb 14, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Stephen Christopher Andrew Pickstone on Jul 08, 2022 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Stephen Christopher Andrew Pickstone as a director on Dec 22, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alasdair James Peach as a director on Dec 22, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||||||
Confirmation statement made on Aug 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of James Edward Hodges as a secretary on Jun 08, 2020 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Christine Anne-Marie Logan as a secretary on Jun 08, 2020 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Timothy John Martel as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jonathan Timmis as a director on Jun 08, 2020 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2020
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital on Apr 14, 2020
| 3 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of TUBIFOAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENWARD, Sally | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 333365710001 | |||||||
GREENSMITH, Richard Mark | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Group Tax Director | 205672130001 | ||||
HODGES, James Edward | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Solicitor | 277919780001 | ||||
PICKSTONE, Stephen Christopher Andrew | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Finance Director | 291287930002 | ||||
BUXTON SMITH, Maria Rita | Secretary | 35 New Bridge Street EC4V 6BW London Ssl International Plc | British | 108679560001 | ||||||
GOULD, John Roger Beresford | Secretary | 4 The Park Grasscroft OL4 4ES Oldham Lancashire | British | 14374320001 | ||||||
HODGES, James Edward | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | 270848220001 | |||||||
JOWETT, Jonathan David | Secretary | 43 Armistead Way Cranage CW4 8FE Crewe Cheshire | British | Director | 103825760001 | |||||
LOGAN, Christine Anne-Marie | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire | 193710410001 | |||||||
MANNION, Antony Clive Patrick | Secretary | Castle Farm TN32 5JU Mountfield East Sussex | British | Corporate Financier | 100717090002 | |||||
RICHARDSON, Elizabeth Anne | Secretary | Bath Road SL1 3UH Slough 103-105 Berkshire | British | 155633930001 | ||||||
ANDERSEN, Henning Lang | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Svp Financial Planning | 171037300001 | ||||
BUCHAN, Brian John | Director | Manor Farmhouse Fyfield OX13 5LR Abingdon Oxfordshire | England | British | Chief Executive | 75146390001 | ||||
BUXTON-SMITH, Maria Rita, Dr | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc | British | Company Secretary | 132247000001 | |||||
CAIZZONE, Salvatore | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | Italian | Executive Vice President | 162392060001 | ||||
CATER, Iain Charles Douglas | Director | The Orchard The Avenue Hale WA15 0LX Altrincham Cheshire | British | Director | 14374310003 | |||||
CLEMENTS, Patrick Norris, Dr | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Svp Fiscal Services | 178833710001 | ||||
COLLYER, Graham John | Director | Bowden Head Farmhouse Bowden Lane Chapel En Le Frith SK23 0QP Stockport Derbyshire | England | British | Technical Director | 41561980002 | ||||
DAVIES, Candida Jane | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Svp Corporate Controller | 171034990001 | ||||
DAVIS, Shaun Kevin | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc | Gb-Eng | United Kingdom | Director | 34817680002 | ||||
DAWAR, Manish | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | Indian | Accountant | 139802400002 | ||||
EDWARDS, Simon Jeremy | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Svp Fiscal Services | 66138060002 | ||||
GEORGE, Dieno | Director | Holsworthy Farm Boots Green Allostock WA16 9NU Knutsford Cheshire | British | Group Managing Director | 78647320003 | |||||
GOULD, John Roger Beresford | Director | 4 The Park Grasscroft OL4 4ES Oldham Lancashire | United Kingdom | British | Director | 14374320001 | ||||
HUMPHREYS, Roger Owen | Director | Squirrels Chase 23 Park Road Disley SK12 2NA Stockport Cheshire | British | Director | 17695720002 | |||||
JOWETT, Jonathan David | Director | 43 Armistead Way Cranage CW4 8FE Crewe Cheshire | United Kingdom | British | Company Secretary | 103825760001 | ||||
KEELEY, Martin Spencer | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | British | Accountant | 136190480001 | ||||
MANNION, Antony Clive Patrick | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc | United Kingdom | British | Corporate Financier | 100717090003 | ||||
MARTEL, Timothy John | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Svp Corporate Controller | 270646150001 | ||||
MORAN, Mark | Director | 35 New Bridge Street EC4V 6BW London Ssl International Plc England | United Kingdom | British | Group Finance Director | 60066000007 | ||||
MORDAN, William Richard | Director | Bath Road SL1 3UH Slough 103-105 Berkshire | United Kingdom | American | Lawyer | 155492700001 | ||||
PEACH, Alasdair James | Director | Bath Road SL1 3UH Slough 103-105 Berkshire United Kingdom | United Kingdom | British | Finance Director | 249111940001 | ||||
SANDERS, Paul Antony | Director | 3 Roseneath Sandringham Park SK7 3LP Bramhall Cheshire | British | Director | 55533560002 | |||||
SLATER, Andrew | Director | Orwell Dene Levington Road IP10 0EJ Nacton Suffolk | British | Director | 76826750001 | |||||
STOLLER, Norman Kelvin | Director | Inarush Garsdale Lane Lostock BL1 5XW Bolton Lancashire | United Kingdom | British | Director | 17191380002 |
Who are the persons with significant control of TUBIFOAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ssl Products Limited | Apr 06, 2016 | Bath Road SL1 3UH Slough 103-105 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0