Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUBESTYLE PRODUCTS LIMITED
Company Information for

TUBESTYLE PRODUCTS LIMITED

CRADLEY HEATH, ENGLAND, B64,
Company Registration Number
02072176
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Tubestyle Products Ltd
TUBESTYLE PRODUCTS LIMITED was founded on 1986-11-10 and had its registered office in Cradley Heath. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
TUBESTYLE PRODUCTS LIMITED
 
Legal Registered Office
CRADLEY HEATH
ENGLAND
 
Filing Information
Company Number 02072176
Date formed 1986-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-15
Type of accounts DORMANT
Last Datalog update: 2018-06-15 13:56:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TUBESTYLE PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE JANICE POWELL
Company Secretary 1992-01-22
CAROLE JANICE POWELL
Director 1992-01-22
ROBERT WILLIAM POWELL
Director 2010-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLIAM POWELL
Director 1992-01-22 2012-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE JANICE POWELL MAINTHEME LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-17 Dissolved 2018-05-15
CAROLE JANICE POWELL SEATING 2000 LIMITED Company Secretary 2000-05-01 CURRENT 1999-03-24 Liquidation
CAROLE JANICE POWELL COMMERCIAL UNIT LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Dissolved 2017-08-08
CAROLE JANICE POWELL FIXING TECHNOLOGY LIMITED Company Secretary 1995-06-20 CURRENT 1995-05-18 Dissolved 2017-10-24
CAROLE JANICE POWELL UNIVERSAL FIXINGS LIMITED Company Secretary 1992-08-18 CURRENT 1990-02-20 In Administration/Administrative Receiver
CAROLE JANICE POWELL CWP HOLDINGS LIMITED Company Secretary 1991-01-22 CURRENT 1981-05-20 Liquidation
CAROLE JANICE POWELL ALDERDALE FIXING SYSTEMS LIMITED Company Secretary 1991-01-22 CURRENT 1984-04-10 In Administration/Administrative Receiver
CAROLE JANICE POWELL ALDERDALE INSTALLATIONS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Liquidation
CAROLE JANICE POWELL MAINTHEME LIMITED Director 2002-01-23 CURRENT 2002-01-17 Dissolved 2018-05-15
CAROLE JANICE POWELL UNIVERSAL FIXINGS LIMITED Director 1992-08-18 CURRENT 1990-02-20 In Administration/Administrative Receiver
CAROLE JANICE POWELL CWP HOLDINGS LIMITED Director 1991-01-22 CURRENT 1981-05-20 Liquidation
CAROLE JANICE POWELL ALDERDALE FIXING SYSTEMS LIMITED Director 1991-01-22 CURRENT 1984-04-10 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL ALDERDALE INSTALLATIONS LIMITED Director 2016-07-16 CURRENT 2016-07-16 Liquidation
ROBERT WILLIAM POWELL BLUE SQUARE NEW JOHN STREET LIMITED Director 2015-10-12 CURRENT 2014-05-09 Active - Proposal to Strike off
ROBERT WILLIAM POWELL FIXING TECHNOLOGY LIMITED Director 2010-06-24 CURRENT 1995-05-18 Dissolved 2017-10-24
ROBERT WILLIAM POWELL CWP HOLDINGS LIMITED Director 2010-06-24 CURRENT 1981-05-20 Liquidation
ROBERT WILLIAM POWELL MAINTHEME LIMITED Director 2010-06-24 CURRENT 2002-01-17 Dissolved 2018-05-15
ROBERT WILLIAM POWELL ALDERDALE HOLDINGS LIMITED Director 2010-06-24 CURRENT 2008-01-25 Active - Proposal to Strike off
ROBERT WILLIAM POWELL ALDERDALE FIXING SYSTEMS LIMITED Director 2010-06-24 CURRENT 1984-04-10 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL UNIVERSAL FIXINGS LIMITED Director 2010-06-24 CURRENT 1990-02-20 In Administration/Administrative Receiver
ROBERT WILLIAM POWELL COMMERCIAL UNIT LIMITED Director 2010-04-26 CURRENT 1999-03-01 Dissolved 2017-08-08
ROBERT WILLIAM POWELL SEATING 2000 LIMITED Director 2010-02-19 CURRENT 1999-03-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ2STRUCK OFF AND DISSOLVED
2018-02-27GAZ1FIRST GAZETTE
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-16AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM NEW JOHN STREET HALESOWEN WEST MIDLANDS B62 8HT
2016-02-03AR0120/01/16 FULL LIST
2016-02-01AA01CURREXT FROM 30/09/2015 TO 31/03/2016
2015-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-01AR0120/01/15 FULL LIST
2014-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0120/01/14 FULL LIST
2013-07-30ANNOTATIONClarification
2013-07-30RP04SECOND FILING FOR FORM AP01
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-18AR0120/01/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POWELL
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-20AR0120/01/12 FULL LIST
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-25AR0122/01/11 FULL LIST
2010-06-28AP01DIRECTOR APPOINTED MR ROBERT WILLIAM POWELL
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-02AR0122/01/10 FULL LIST
2009-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 08/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM POWELL / 08/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 08/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 08/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM POWELL / 08/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE JANICE POWELL / 08/10/2009
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-03363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-02-19363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-19363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-03363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-18363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-31363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-11363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-25363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-01-28363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-13287REGISTERED OFFICE CHANGED ON 13/07/98 FROM: STOURVALE TRADING ESTATE BANNERS LANE HALESOWEN WEST MIDLANDS B63 2AX
1998-02-09363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-23AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-23363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-05-12363xRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1996-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-10287REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 141 GREAT CHARLES STREET BIRMINGHAM B3 3LG
1995-10-11287REGISTERED OFFICE CHANGED ON 11/10/95 FROM: STOURVALE TRADING ESTATE BANNERS LANE HALESOWEN WEST MIDLANDS B63 2AX
1995-09-01CERTNMCOMPANY NAME CHANGED POWELL TRADING LIMITED CERTIFICATE ISSUED ON 04/09/95
1995-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-07CERTNMCOMPANY NAME CHANGED DEBRO ENGINEERING AND PRESSWORK LIMITED CERTIFICATE ISSUED ON 08/03/95
1995-03-07CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/95
1995-01-22363sRETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS
1994-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-08363sRETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS
1993-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TUBESTYLE PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUBESTYLE PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-04-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUBESTYLE PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of TUBESTYLE PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUBESTYLE PRODUCTS LIMITED
Trademarks
We have not found any records of TUBESTYLE PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUBESTYLE PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TUBESTYLE PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TUBESTYLE PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUBESTYLE PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUBESTYLE PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.