Chelmsford Road
Great Dunmow
Essex
CM6 1JA
Director Name | Mrs Suzanne Ahlin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(46 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 A/B Hoblongs Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1JA |
Secretary Name | Mr John Anthony Ahlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(46 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 A/B Hoblongs Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1JA |
Director Name | Mark John Ahlin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(54 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 11 A/B Hoblongs Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1JA |
Director Name | Mr Frank Ahlin |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(46 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | Flat 4 New Orleans West Mersea Colchester Essex |
Director Name | Kathleen Ahlin |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(46 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 13 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Orleans Coast Road West Mersea Essex CO5 8QF |
Director Name | James Howes |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1994) |
Role | Sales Manager |
Correspondence Address | Collier Row Romford Essex RM5 2UR |
Website | www.tubela.com/ |
---|---|
Telephone | 01371 859100 |
Telephone region | Great Dunmow |
Registered Address | 11 A/B Hoblongs Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1JA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Year | 2013 |
---|---|
Net Worth | £192,338 |
Cash | £36,259 |
Current Liabilities | £74,385 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (3 months, 3 weeks from now) |
17 March 1997 | Delivered on: 21 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 meadow croft,hatfield,hertfordshire t/no.hd 238726. Outstanding |
---|---|
2 May 1973 | Delivered on: 9 May 1973 Persons entitled: National Westminster Bank LTD Classification: Confirmatory charge dated 02/05/73 supp. To a legal mortgage dated 12/07/62 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge DATED12/07/62. Particulars: The property and assets of the co as charged by the said charge dated 12/07/62. Outstanding |
5 May 1988 | Delivered on: 25 May 1988 Satisfied on: 10 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2/10 fowler road l/b of redbridge and the proceeds of sale thereof. Fully Satisfied |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
25 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
30 August 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 March 2016 | Secretary's details changed for Mr John Anthony Ahlin on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Suzanne Ahlin on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr John Anthony Ahlin on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr John Anthony Ahlin on 21 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Mr John Anthony Ahlin on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Suzanne Ahlin on 21 March 2016 (2 pages) |
15 January 2016 | Director's details changed for Mark John Ahlin on 10 November 2015 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mark John Ahlin on 10 November 2015 (2 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
22 January 2015 | Total exemption small company accounts made up to 30 August 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 August 2014 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 April 2013 | Termination of appointment of Kathleen Ahlin as a director (1 page) |
10 April 2013 | Termination of appointment of Kathleen Ahlin as a director (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
3 February 2010 | Director's details changed for Mark John Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mark John Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Kathleen Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Kathleen Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Kathleen Ahlin on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mark John Ahlin on 1 October 2009 (2 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 11AB hoblongs industrial estate chelmsford road great dunmow essex CM6 1JA (1 page) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 11AB hoblongs industrial estate chelmsford road great dunmow essex CM6 1JA (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
21 December 2008 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
21 December 2008 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
11 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
11 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (10 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members
|
3 March 2006 | Return made up to 31/01/06; full list of members
|
21 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
8 February 2005 | Return made up to 31/01/05; no change of members (8 pages) |
8 February 2005 | Return made up to 31/01/05; no change of members (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
5 January 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
15 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
15 March 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 February 2004 | Return made up to 31/01/04; no change of members (8 pages) |
19 February 2004 | Return made up to 31/01/04; no change of members (8 pages) |
7 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
7 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members
|
11 February 2003 | Return made up to 31/01/03; full list of members
|
23 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
23 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
9 March 2002 | Return made up to 31/01/02; full list of members (9 pages) |
9 March 2002 | Return made up to 31/01/02; full list of members (9 pages) |
24 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
24 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (9 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 2-6 fowler road hainault ilford. Essex. 1G6 3UP. (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 2-6 fowler road hainault ilford. Essex. 1G6 3UP. (1 page) |
22 February 2000 | Full group accounts made up to 31 August 1999 (13 pages) |
22 February 2000 | Full group accounts made up to 31 August 1999 (13 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (9 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
18 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 February 1999 | Full group accounts made up to 31 August 1998 (13 pages) |
6 February 1999 | Full group accounts made up to 31 August 1998 (13 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
13 January 1998 | Full group accounts made up to 31 August 1997 (13 pages) |
13 January 1998 | Full group accounts made up to 31 August 1997 (13 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
19 December 1996 | Full group accounts made up to 31 August 1996 (13 pages) |
19 December 1996 | Full group accounts made up to 31 August 1996 (13 pages) |
21 February 1996 | Return made up to 31/01/96; no change of members
|
21 February 1996 | Return made up to 31/01/96; no change of members
|
31 January 1996 | Full group accounts made up to 31 August 1995 (10 pages) |
31 January 1996 | Full group accounts made up to 31 August 1995 (10 pages) |