TUBIFOAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTUBIFOAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00657860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TUBIFOAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TUBIFOAM LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for TUBIFOAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Edward Hodges as a secretary on Feb 08, 2025

    1 pagesTM02

    Appointment of Mrs Sally Kenward as a secretary on Feb 08, 2025

    2 pagesAP03

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Appointment of Mr James Edward Hodges as a director on Feb 14, 2024

    2 pagesAP01

    Termination of appointment of Timothy John Martel as a director on Feb 14, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Stephen Christopher Andrew Pickstone on Jul 08, 2022

    2 pagesCH01

    Appointment of Stephen Christopher Andrew Pickstone as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Alasdair James Peach as a director on Dec 22, 2021

    1 pagesTM01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    legacy

    pagesANNOTATION

    Confirmation statement made on Aug 01, 2020 with updates

    5 pagesCS01

    Appointment of James Edward Hodges as a secretary on Jun 08, 2020

    2 pagesAP03

    Termination of appointment of Christine Anne-Marie Logan as a secretary on Jun 08, 2020

    1 pagesTM02

    Appointment of Timothy John Martel as a director on Jun 08, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Timmis as a director on Jun 08, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Statement of capital following an allotment of shares on Mar 13, 2020

    • Capital: GBP 223,753,258.52
    4 pagesSH01

    Statement of capital on Apr 14, 2020

    • Capital: GBP 216,181,189.000000
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Capitalisation 12/03/2020
    RES13

    Who are the officers of TUBIFOAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWARD, Sally
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    333365710001
    GREENSMITH, Richard Mark
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishGroup Tax Director205672130001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor277919780001
    PICKSTONE, Stephen Christopher Andrew
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director291287930002
    BUXTON SMITH, Maria Rita
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Secretary
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    British108679560001
    GOULD, John Roger Beresford
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    Secretary
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    British14374320001
    HODGES, James Edward
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    270848220001
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Secretary
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    BritishDirector103825760001
    LOGAN, Christine Anne-Marie
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    193710410001
    MANNION, Antony Clive Patrick
    Castle Farm
    TN32 5JU Mountfield
    East Sussex
    Secretary
    Castle Farm
    TN32 5JU Mountfield
    East Sussex
    BritishCorporate Financier100717090002
    RICHARDSON, Elizabeth Anne
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Secretary
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    British155633930001
    ANDERSEN, Henning Lang
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishSvp Financial Planning171037300001
    BUCHAN, Brian John
    Manor Farmhouse
    Fyfield
    OX13 5LR Abingdon
    Oxfordshire
    Director
    Manor Farmhouse
    Fyfield
    OX13 5LR Abingdon
    Oxfordshire
    EnglandBritishChief Executive75146390001
    BUXTON-SMITH, Maria Rita, Dr
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    BritishCompany Secretary132247000001
    CAIZZONE, Salvatore
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomItalianExecutive Vice President162392060001
    CATER, Iain Charles Douglas
    The Orchard The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    Director
    The Orchard The Avenue
    Hale
    WA15 0LX Altrincham
    Cheshire
    BritishDirector14374310003
    CLEMENTS, Patrick Norris, Dr
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishSvp Fiscal Services178833710001
    COLLYER, Graham John
    Bowden Head Farmhouse
    Bowden Lane Chapel En Le Frith
    SK23 0QP Stockport
    Derbyshire
    Director
    Bowden Head Farmhouse
    Bowden Lane Chapel En Le Frith
    SK23 0QP Stockport
    Derbyshire
    EnglandBritishTechnical Director41561980002
    DAVIES, Candida Jane
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishSvp Corporate Controller171034990001
    DAVIS, Shaun Kevin
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Gb-EngUnited KingdomDirector34817680002
    DAWAR, Manish
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomIndianAccountant139802400002
    EDWARDS, Simon Jeremy
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishSvp Fiscal Services66138060002
    GEORGE, Dieno
    Holsworthy Farm Boots Green
    Allostock
    WA16 9NU Knutsford
    Cheshire
    Director
    Holsworthy Farm Boots Green
    Allostock
    WA16 9NU Knutsford
    Cheshire
    BritishGroup Managing Director78647320003
    GOULD, John Roger Beresford
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    Director
    4 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    United KingdomBritishDirector14374320001
    HUMPHREYS, Roger Owen
    Squirrels Chase 23 Park Road
    Disley
    SK12 2NA Stockport
    Cheshire
    Director
    Squirrels Chase 23 Park Road
    Disley
    SK12 2NA Stockport
    Cheshire
    BritishDirector17695720002
    JOWETT, Jonathan David
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Director
    43 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    United KingdomBritishCompany Secretary103825760001
    KEELEY, Martin Spencer
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomBritishAccountant136190480001
    MANNION, Antony Clive Patrick
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    United KingdomBritishCorporate Financier100717090003
    MARTEL, Timothy John
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishSvp Corporate Controller270646150001
    MORAN, Mark
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    England
    Director
    35 New Bridge Street
    EC4V 6BW London
    Ssl International Plc
    England
    United KingdomBritishGroup Finance Director60066000007
    MORDAN, William Richard
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United KingdomAmericanLawyer155492700001
    PEACH, Alasdair James
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 3UH Slough
    103-105
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director249111940001
    SANDERS, Paul Antony
    3 Roseneath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    Director
    3 Roseneath
    Sandringham Park
    SK7 3LP Bramhall
    Cheshire
    BritishDirector55533560002
    SLATER, Andrew
    Orwell Dene
    Levington Road
    IP10 0EJ Nacton
    Suffolk
    Director
    Orwell Dene
    Levington Road
    IP10 0EJ Nacton
    Suffolk
    BritishDirector76826750001
    STOLLER, Norman Kelvin
    Inarush Garsdale Lane
    Lostock
    BL1 5XW Bolton
    Lancashire
    Director
    Inarush Garsdale Lane
    Lostock
    BL1 5XW Bolton
    Lancashire
    United KingdomBritishDirector17191380002

    Who are the persons with significant control of TUBIFOAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ssl Products Limited
    Bath Road
    SL1 3UH Slough
    103-105
    England
    Apr 06, 2016
    Bath Road
    SL1 3UH Slough
    103-105
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number01026788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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