Company NameTubecon Limited
DirectorTrevor Michael Taylor
Company StatusActive
Company Number07299113
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 9 months ago)
Previous NameShoo 507 Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Trevor Michael Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Darren Paul Kemplay
StatusCurrent
Appointed01 October 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Director NameMr Sanjeev Kumar Sharma
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NamePeter John Hart
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Calder Close
Ossett
West Yorkshire
WF5 8RE
Secretary NameLeslie Stuart Holloway
NationalityBritish
StatusResigned
Appointed13 August 2010(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2010)
RoleCompany Director
Correspondence Address20 Century Road
Retford
Nottinghamshire
DN22 7TD
Secretary NameTrevor Michael Taylor
NationalityBritish
StatusResigned
Appointed01 November 2010(4 months after company formation)
Appointment Duration12 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressSteel House Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameMr Leslie Stuart Holloway
StatusResigned
Appointed31 October 2011(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2010(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitewww.tubecon.co.uk
Telephone01226 345261
Telephone regionBarnsley

Location

Registered AddressBarnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardStairfoot
Built Up AreaBarnsley/Dearne Valley
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 October 2017Appointment of Mr Darren Paul Kemplay as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Leslie Stuart Holloway as a secretary on 1 October 2017 (1 page)
2 October 2017Appointment of Mr Darren Paul Kemplay as a secretary on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Leslie Stuart Holloway as a secretary on 1 October 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Notification of Billington Holdings Plc as a person with significant control on 29 June 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Notification of Billington Holdings Plc as a person with significant control on 29 June 2017 (1 page)
6 July 2017Notification of Billington Holdings Plc as a person with significant control on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Trevor Michael Taylor on 6 May 2014 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
31 October 2011Appointment of Mr Leslie Stuart Holloway as a secretary (1 page)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
31 October 2011Termination of appointment of Peter Hart as a director (1 page)
31 October 2011Termination of appointment of Trevor Taylor as a secretary (1 page)
31 October 2011Appointment of Mr Trevor Michael Taylor as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
5 November 2010Termination of appointment of Leslie Holloway as a secretary (2 pages)
5 November 2010Appointment of Trevor Michael Taylor as a secretary (3 pages)
16 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
16 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
25 August 2010Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 25 August 2010 (2 pages)
25 August 2010Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
25 August 2010Appointment of Leslie Stuart Holloway as a secretary (3 pages)
25 August 2010Appointment of Peter John Hart as a director (3 pages)
25 August 2010Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
25 August 2010Appointment of Peter John Hart as a director (3 pages)
25 August 2010Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 25 August 2010 (2 pages)
25 August 2010Appointment of Leslie Stuart Holloway as a secretary (3 pages)
25 August 2010Termination of appointment of Sanjeev Sharma as a director (2 pages)
25 August 2010Termination of appointment of Sanjeev Sharma as a director (2 pages)
19 August 2010Company name changed shoo 507 LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed shoo 507 LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
19 August 2010Change of name notice (2 pages)
29 June 2010Incorporation (36 pages)
29 June 2010Incorporation (36 pages)