Company NameTubular Products (UK) Limited
DirectorsMichael Tyszyk and Andrew Paul Brown
Company StatusActive
Company Number03787836
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Tyszyk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Secretary NameMr Michael Tyszyk
NationalityBritish
StatusCurrent
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameMr Andrew Paul Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(9 years after company formation)
Appointment Duration15 years, 9 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
Director NameMr Colin Bulmer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleEngineer
Correspondence Address1 Brentwood Road
Sheffield
South Yorkshire
S11 9BU
Director NameAntony Tyszyk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Huddersfield Road
Liversedge
WF15 7DA
Director NameMr Andrew Paul Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Bank
Oxenhope
Keighley
Yorkshire
BD22 9NS
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01422 247247
Telephone regionHalifax

Location

Registered AddressVictoria Works Holmfield Industrial Estate
Holmfield
Halifax
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£321,628
Cash£77
Current Liabilities£253,816

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

27 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
26 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
26 November 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
20 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
23 November 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
14 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
28 November 2020Unaudited abridged accounts made up to 28 February 2020 (10 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
3 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
14 August 2017Notification of Michael Tyszyk as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Michael Tyszyk as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
14 August 2017Notification of Michael Tyszyk as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 January 2017Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page)
11 January 2017Registered office address changed from The Focus Centre Holdsworth Road Holmfield Halifax Yorkshire HX3 6SN to Victoria Works Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 11 January 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
4 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
4 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Director's details changed for Michael Tyszyk on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
3 September 2014Director's details changed for Mr Andrew Paul Brown on 1 July 2014 (2 pages)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
3 September 2014Secretary's details changed for Michael Tyszyk on 1 July 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 September 2013Termination of appointment of Antony Tyszyk as a director (1 page)
20 September 2013Termination of appointment of Antony Tyszyk as a director (1 page)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(6 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(6 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 July 2009Return made up to 11/06/09; full list of members (4 pages)
24 July 2009Return made up to 11/06/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
7 August 2008Director appointed mr andrew paul brown (1 page)
7 August 2008Director appointed mr andrew paul brown (1 page)
21 July 2008Return made up to 11/06/08; full list of members (4 pages)
21 July 2008Return made up to 11/06/08; full list of members (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 July 2007Return made up to 11/06/07; no change of members (7 pages)
28 July 2007Return made up to 11/06/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
19 June 2006Return made up to 11/06/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 August 2005Return made up to 11/06/05; full list of members (7 pages)
8 August 2005Return made up to 11/06/05; full list of members (7 pages)
13 January 2005Registered office changed on 13/01/05 from: the counting house tower buildings wade house road halifax yorkshire HX3 7PB (1 page)
13 January 2005Registered office changed on 13/01/05 from: the counting house tower buildings wade house road halifax yorkshire HX3 7PB (1 page)
24 November 2004Partial exemption accounts made up to 28 February 2004 (7 pages)
24 November 2004Partial exemption accounts made up to 28 February 2004 (7 pages)
9 June 2004Return made up to 11/06/04; full list of members (7 pages)
9 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 September 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003New director appointed (1 page)
21 August 2003New director appointed (1 page)
21 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Partial exemption accounts made up to 28 February 2002 (7 pages)
13 May 2002Partial exemption accounts made up to 28 February 2002 (7 pages)
11 July 2001Partial exemption accounts made up to 28 February 2001 (7 pages)
11 July 2001Partial exemption accounts made up to 28 February 2001 (7 pages)
16 June 2001Return made up to 11/06/01; full list of members (6 pages)
16 June 2001Return made up to 11/06/01; full list of members (6 pages)
3 October 2000Return made up to 11/06/00; full list of members (7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: 3 sharrow lane sheffield south yorkshire S11 8AE (1 page)
3 October 2000Return made up to 11/06/00; full list of members (7 pages)
3 October 2000Director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: 3 sharrow lane sheffield south yorkshire S11 8AE (1 page)
19 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
19 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
28 March 2000Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
28 March 2000Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: the counting house tower buildings, halifax west yorkshire HX3 7PB (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: the counting house tower buildings, halifax west yorkshire HX3 7PB (1 page)
25 August 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Ad 21/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Ad 21/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (14 pages)
11 June 1999Incorporation (14 pages)