Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAGLE TUBE AND FLANGES LIMITED
Company Information for

EAGLE TUBE AND FLANGES LIMITED

3 BUCCLEUCH AVENUE, HILLINGTON PARK, GLASGOW, G52 4NR,
Company Registration Number
SC084811
Private Limited Company
Active

Company Overview

About Eagle Tube And Flanges Ltd
EAGLE TUBE AND FLANGES LIMITED was founded on 1983-09-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Eagle Tube And Flanges Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EAGLE TUBE AND FLANGES LIMITED
 
Legal Registered Office
3 BUCCLEUCH AVENUE
HILLINGTON PARK
GLASGOW
G52 4NR
Other companies in G52
 
Filing Information
Company Number SC084811
Company ID Number SC084811
Date formed 1983-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 13:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE TUBE AND FLANGES LIMITED
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 EAGLE TUBE AND FLANGES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT PREEDY
Company Secretary 1988-12-31
LESLIE CLIFTON BARNES
Director 2004-11-01
GRAHAM BRADLEY
Director 2010-01-01
DAVID JOHN MARSH
Director 1988-12-31
SIMON JOHN PREEDY
Director 1987-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD HOUSTON
Director 1995-11-01 2018-03-22
PATRICK CONNELLY
Director 1991-09-01 2009-12-31
WILLIAM E CRAIG
Director 1988-12-31 1991-08-31
JAMES ROBERT PREEDY
Company Secretary 1987-12-04 1989-10-31
SIMON JOHN PREEDY
Director 1988-12-31 1989-10-31
STEPHEN THOMPSON
Director 1990-06-01 1989-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT PREEDY PROMAT BD LIMITED Company Secretary 2002-04-29 CURRENT 2000-06-21 Active
JAMES ROBERT PREEDY PRESSURE FITTINGS LIMITED Company Secretary 1991-12-14 CURRENT 1961-11-28 Active
JAMES ROBERT PREEDY HIGH PRESSURE FITTINGS LIMITED Company Secretary 1991-10-29 CURRENT 1991-08-02 Active
JAMES ROBERT PREEDY HEAVYWALL FITTINGS LIMITED Company Secretary 1991-10-29 CURRENT 1991-07-09 Active - Proposal to Strike off
JAMES ROBERT PREEDY MARLA TUBE FITTINGS LIMITED Company Secretary 1991-06-21 CURRENT 1956-10-03 Active
JAMES ROBERT PREEDY REDDITCH FITTINGS & FLANGES LIMITED Company Secretary 1991-06-20 CURRENT 1973-01-30 Active - Proposal to Strike off
LESLIE CLIFTON BARNES STEADFAST SCOTLAND LIMITED Director 2016-06-22 CURRENT 1991-02-01 Active
LESLIE CLIFTON BARNES STEADFAST ENGINEERING COMPANY LIMITED Director 2016-06-22 CURRENT 1979-01-18 Active
LESLIE CLIFTON BARNES MTF HOLDING LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
LESLIE CLIFTON BARNES MARLA (ALCESTER) LIMITED Director 2013-01-31 CURRENT 1953-11-02 Active
LESLIE CLIFTON BARNES MARLA ASSETS LIMITED Director 2012-08-22 CURRENT 2012-07-18 Dissolved 2014-12-09
LESLIE CLIFTON BARNES DAILY IRISH SERVICES (MIDLANDS) LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-10-07
LESLIE CLIFTON BARNES DAILY IRISH SERVICES LIMITED Director 2010-08-16 CURRENT 1987-10-15 Active
LESLIE CLIFTON BARNES HEAVYWALL FITTINGS LIMITED Director 2005-01-12 CURRENT 1991-07-09 Active - Proposal to Strike off
LESLIE CLIFTON BARNES REDDITCH FITTINGS & FLANGES LIMITED Director 2005-01-12 CURRENT 1973-01-30 Active - Proposal to Strike off
LESLIE CLIFTON BARNES PRESSURE FITTINGS LIMITED Director 2005-01-12 CURRENT 1961-11-28 Active
LESLIE CLIFTON BARNES HIGH PRESSURE FITTINGS LIMITED Director 2004-11-01 CURRENT 1991-08-02 Active
LESLIE CLIFTON BARNES PROMAT BD LIMITED Director 2004-11-01 CURRENT 2000-06-21 Active
LESLIE CLIFTON BARNES MARLA TUBE FITTINGS LIMITED Director 2004-11-01 CURRENT 1956-10-03 Active
LESLIE CLIFTON BARNES C K FINANCIAL PLANNING LIMITED Director 2001-03-20 CURRENT 1995-01-24 Active
DAVID JOHN MARSH CUDDLEDRY LIMITED Director 2007-08-23 CURRENT 2006-09-11 Active
DAVID JOHN MARSH PACS SERVICES LIMITED Director 2006-07-21 CURRENT 2006-02-04 Active
DAVID JOHN MARSH PROMAT BD LIMITED Director 2001-10-12 CURRENT 2000-06-21 Active
DAVID JOHN MARSH HIGH PRESSURE FITTINGS LIMITED Director 1991-10-29 CURRENT 1991-08-02 Active
DAVID JOHN MARSH HEAVYWALL FITTINGS LIMITED Director 1991-10-29 CURRENT 1991-07-09 Active - Proposal to Strike off
DAVID JOHN MARSH MARLA TUBE FITTINGS LIMITED Director 1991-06-21 CURRENT 1956-10-03 Active
DAVID JOHN MARSH REDDITCH FITTINGS & FLANGES LIMITED Director 1991-06-20 CURRENT 1973-01-30 Active - Proposal to Strike off
SIMON JOHN PREEDY MTF HOLDING LIMITED Director 2014-10-29 CURRENT 2014-07-11 Active
SIMON JOHN PREEDY MARLA (ALCESTER) LIMITED Director 2013-01-31 CURRENT 1953-11-02 Active
SIMON JOHN PREEDY MARLA ASSETS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2014-12-09
SIMON JOHN PREEDY PROMAT BD LIMITED Director 2003-07-08 CURRENT 2000-06-21 Active
SIMON JOHN PREEDY PRESSURE FITTINGS LIMITED Director 1991-12-14 CURRENT 1961-11-28 Active
SIMON JOHN PREEDY HIGH PRESSURE FITTINGS LIMITED Director 1991-10-29 CURRENT 1991-08-02 Active
SIMON JOHN PREEDY HEAVYWALL FITTINGS LIMITED Director 1991-10-29 CURRENT 1991-07-09 Active - Proposal to Strike off
SIMON JOHN PREEDY MARLA TUBE FITTINGS LIMITED Director 1991-06-21 CURRENT 1956-10-03 Active
SIMON JOHN PREEDY REDDITCH FITTINGS & FLANGES LIMITED Director 1991-06-20 CURRENT 1973-01-30 Active - Proposal to Strike off

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
2024-11-06CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-08-30Change of details for Mtf Holding Limited as a person with significant control on 2023-08-30
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARSH
2020-01-16AP03Appointment of Mr Leslie Clifton Barnes as company secretary on 2020-01-07
2020-01-16TM02Termination of appointment of James Robert Preedy on 2020-01-07
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD HOUSTON
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 35000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 35000
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 35000
2014-11-05AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 35000
2013-10-31AR0131/10/13 ANNUAL RETURN FULL LIST
2013-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-01-18MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2013-01-16AR0131/10/12 ANNUAL RETURN FULL LIST
2012-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-11-02AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-11-17AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/10 FROM 7-10 Lovat Place Hillington Industrial Estate Glasgow G52 4DS
2010-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PREEDY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD HOUSTON / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRADLEY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT PREEDY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PREEDY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD HOUSTON / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT PREEDY / 07/07/2010
2010-01-20AP01DIRECTOR APPOINTED GRAHAM BRADLEY
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CONNELLY
2009-11-11AR0131/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PREEDY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD HOUSTON / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CONNELLY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CLIFTON BARNES / 11/11/2009
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-12-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-11-15363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-09363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-05363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-30363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-15363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/00
2000-11-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-11363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-19287REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 2-4 QUEEN ELIZABETH AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4NQ
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-30363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-09363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-21288aNEW DIRECTOR APPOINTED
1996-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-19363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to EAGLE TUBE AND FLANGES 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 EAGLE TUBE AND FLANGES 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
FLOATING CHARGE 1983-12-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 EAGLE TUBE AND FLANGES LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE TUBE AND FLANGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE TUBE AND FLANGES LIMITED
Trademarks
We have not found any records of EAGLE TUBE AND FLANGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE TUBE AND FLANGES 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as EAGLE TUBE AND FLANGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAGLE TUBE AND FLANGES 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 EAGLE TUBE AND FLANGES 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 EAGLE TUBE AND FLANGES 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.