TUBE LINES LIMITED

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

    Company NameTUBE LINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03923425
    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 TUBE LINES LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is TUBE LINES LIMITED located?

    Registered Office Address
    5 Endeavour Square
    E20 1JN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TUBE LINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRACO JNP LIMITEDFeb 07, 2000Feb 07, 2000

    What are the latest accounts for TUBE LINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TUBE LINES LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for TUBE LINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    32 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    31 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Justine Anne Curry as a secretary on Sep 29, 2023

    2 pagesAP03

    Appointment of Mrs Andrea Clarke as a secretary on Sep 29, 2023

    2 pagesAP03

    Termination of appointment of Howard Ernest Carter as a secretary on Sep 29, 2023

    1 pagesTM02

    Appointment of Mr Richard Mark Jones as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Esther Sharples as a director on Aug 11, 2023

    1 pagesTM01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    33 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 06, 2022 with updates

    5 pagesCS01

    Appointment of Mr Nicholas John Dent as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Andrew Peter Stanton Lord as a director on May 18, 2022

    1 pagesTM01

    Statement of capital on Mar 17, 2022

    • Capital: GBP 0.20
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of TUBE LINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Andrea
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Secretary
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    314415640001
    CURRY, Justine Anne
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Secretary
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    314416770001
    DENT, Nicholas John
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Director
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    United KingdomBritish272862580001
    JONES, Richard Mark
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Director
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    United KingdomBritish314222970001
    MATSON, Lilli Sabrina
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Director
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    EnglandBritish241429570001
    MCNAUGHT, Peter
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Director
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    United KingdomBritish239423310001
    CARTER, Howard Ernest
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Secretary
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    152746020001
    GEOGHEGAN, Nicole Ann
    64 Carnarvon Road
    South Woodford
    E18 2NU London
    Secretary
    64 Carnarvon Road
    South Woodford
    E18 2NU London
    Australian106248390001
    HURRELL, Stephen Glynn
    Wheatley Grange
    Wheatley Lane Collingham
    NG23 7QG Newark
    Nottinghamshire
    Secretary
    Wheatley Grange
    Wheatley Lane Collingham
    NG23 7QG Newark
    Nottinghamshire
    British50751120002
    HURRELL, Stephen Glynn
    Wheatley Grange
    Wheatley Lane Collingham
    NG23 7QG Newark
    Nottinghamshire
    Secretary
    Wheatley Grange
    Wheatley Lane Collingham
    NG23 7QG Newark
    Nottinghamshire
    British50751120002
    JONES, Martin Patrick William
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Secretary
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    152734080001
    LOW, Frances
    68 Plashet Grove
    E6 1AE London
    Secretary
    68 Plashet Grove
    E6 1AE London
    British15840390001
    LOWE, Graham Simon
    24 Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    Secretary
    24 Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    British86629650001
    WARDLE, Clare
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Secretary
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    British136249310001
    APPLETON, Brian
    The Old Parsonage
    Parsonage Lane
    BA3 4HD Chilcompton
    Director
    The Old Parsonage
    Parsonage Lane
    BA3 4HD Chilcompton
    British89383660001
    ATKINS, Sarah Anne
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Director
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    EnglandBritish124501700001
    ATKINS, Sarah Anne
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Director
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    EnglandBritish124501700001
    BASSILY, Fady Philip
    6 Physic Place
    Royal Hospital Road
    SW3 4HQ London
    Director
    6 Physic Place
    Royal Hospital Road
    SW3 4HQ London
    Usa95885620001
    BEGG, David Andrew
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    EnglandBritish76645940003
    BROWN, Martin Hughes
    49 Twyford Avenue
    W3 9PZ London
    Director
    49 Twyford Avenue
    W3 9PZ London
    EnglandBritish86884970001
    BROWN, Michael William Tuke
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    Director
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House
    EnglandBritish62266170003
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Director
    7 Tunley Road
    SW17 7QH London
    British66779680002
    CALLAGHAN, Martin John
    234 Sewardstone Road
    E4 7QA London
    Director
    234 Sewardstone Road
    E4 7QA London
    British14792020001
    CHIN, Wayne
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    EnglandAmerican152148770001
    CLEAVES, Andrew
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    United KingdomBritish86629870001
    CLEAVES, Andrew
    St. Davids
    Chelmsford Road, Hatfield Heath
    CM22 7BD Bishops Stortford
    Hertfordshire
    Director
    St. Davids
    Chelmsford Road, Hatfield Heath
    CM22 7BD Bishops Stortford
    Hertfordshire
    United KingdomBritish86629870001
    CLEAVES, Andrew
    St. Davids
    Chelmsford Road, Hatfield Heath
    CM22 7BD Bishops Stortford
    Hertfordshire
    Director
    St. Davids
    Chelmsford Road, Hatfield Heath
    CM22 7BD Bishops Stortford
    Hertfordshire
    United KingdomBritish86629870001
    CLEAVES, Andrew
    St. Davids
    Chelmsford Road, Hatfield Heath
    CM22 7BD Bishops Stortford
    Hertfordshire
    Director
    St. Davids
    Chelmsford Road, Hatfield Heath
    CM22 7BD Bishops Stortford
    Hertfordshire
    United KingdomBritish86629870001
    COFF, Tanya Louise
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Director
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    EnglandBritish137028090001
    COLLIS, Jill Louise
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Director
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    EnglandBritish179169810001
    COPELAND, Ian Christopher
    Circus Apartments
    39 Westferry Circus
    E14 8RW London
    Director
    Circus Apartments
    39 Westferry Circus
    E14 8RW London
    British110470870001
    COTTRELL, Keith
    51 Oxenden Wood Road
    BR6 6HP Chelsfield Park
    Kent
    Director
    51 Oxenden Wood Road
    BR6 6HP Chelsfield Park
    Kent
    EnglandBritish88691090003
    FENTON, Christopher Victor
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish114610580002
    FIELD, Malcolm David, Sir
    21 Embankment Gardens
    SW3 4LW London
    Director
    21 Embankment Gardens
    SW3 4LW London
    EnglandBritish74857040002
    FINCH, Dean Kendal
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    Director
    15 Westferry Circus
    Canary Wharf
    E14 4HD London
    United KingdomBritish99214880001

    Who are the persons with significant control of TUBE LINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Apr 06, 2016
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03914810
    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.
    Transport For London
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Apr 06, 2016
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    No
    Legal FormStatutory Corporation Established Under The Greater London Act 1999
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    Apr 06, 2016
    Endeavour Square
    E20 1JN London
    5
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01900907
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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