Company NameTubela Engineering Company Limited
Company StatusActive
Company Number00397556
CategoryPrivate Limited Company
Incorporation Date3 August 1945(78 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Anthony Ahlin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(46 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 A/B Hoblongs Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1JA
Director NameMrs Suzanne Ahlin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(46 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 A/B Hoblongs Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1JA
Secretary NameMr John Anthony Ahlin
NationalityBritish
StatusCurrent
Appointed31 January 1992(46 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 A/B Hoblongs Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1JA
Director NameMark John Ahlin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(54 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address11 A/B Hoblongs Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1JA
Director NameMr Frank Ahlin
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 December 1991)
RoleCompany Director
Correspondence AddressFlat 4 New Orleans
West Mersea
Colchester
Essex
Director NameKathleen Ahlin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 13 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Orleans Coast Road
West Mersea
Essex
CO5 8QF
Director NameJames Howes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1994)
RoleSales Manager
Correspondence AddressCollier Row
Romford
Essex
RM5 2UR

Contact

Websitewww.tubela.com/
Telephone01371 859100
Telephone regionGreat Dunmow

Location

Registered Address11 A/B Hoblongs Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2013
Net Worth£192,338
Cash£36,259
Current Liabilities£74,385

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

17 March 1997Delivered 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 1973Delivered 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 1988Delivered 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

Filing History

17 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
31 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
22 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
25 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
30 August 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 March 2016Secretary's details changed for Mr John Anthony Ahlin on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mrs Suzanne Ahlin on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr John Anthony Ahlin on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr John Anthony Ahlin on 21 March 2016 (2 pages)
21 March 2016Secretary's details changed for Mr John Anthony Ahlin on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mrs Suzanne Ahlin on 21 March 2016 (2 pages)
15 January 2016Director's details changed for Mark John Ahlin on 10 November 2015 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15,000
(7 pages)
15 January 2016Director's details changed for Mark John Ahlin on 10 November 2015 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15,000
(7 pages)
22 January 2015Total exemption small company accounts made up to 30 August 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 August 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,000
(7 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,000
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,000
(7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 April 2013Termination of appointment of Kathleen Ahlin as a director (1 page)
10 April 2013Termination of appointment of Kathleen Ahlin as a director (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (12 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
3 February 2010Director's details changed for Mark John Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mark John Ahlin on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Kathleen Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Kathleen Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mrs Suzanne Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr John Anthony Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Kathleen Ahlin on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mark John Ahlin on 1 October 2009 (2 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Registered office changed on 22/01/2009 from 11AB hoblongs industrial estate chelmsford road great dunmow essex CM6 1JA (1 page)
22 January 2009Location of debenture register (1 page)
22 January 2009Registered office changed on 22/01/2009 from 11AB hoblongs industrial estate chelmsford road great dunmow essex CM6 1JA (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 December 2008Total exemption full accounts made up to 31 August 2008 (14 pages)
21 December 2008Total exemption full accounts made up to 31 August 2008 (14 pages)
11 February 2008Return made up to 31/01/08; no change of members (8 pages)
11 February 2008Return made up to 31/01/08; no change of members (8 pages)
30 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
30 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
2 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
2 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 February 2007Return made up to 31/01/07; full list of members (10 pages)
16 February 2007Return made up to 31/01/07; full list of members (10 pages)
3 March 2006Return made up to 31/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2006Return made up to 31/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 February 2005Return made up to 31/01/05; no change of members (8 pages)
8 February 2005Return made up to 31/01/05; no change of members (8 pages)
5 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
15 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
15 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 February 2004Return made up to 31/01/04; no change of members (8 pages)
19 February 2004Return made up to 31/01/04; no change of members (8 pages)
7 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
23 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 March 2002Return made up to 31/01/02; full list of members (9 pages)
9 March 2002Return made up to 31/01/02; full list of members (9 pages)
24 May 2001Full accounts made up to 31 August 2000 (10 pages)
24 May 2001Full accounts made up to 31 August 2000 (10 pages)
7 February 2001Return made up to 31/01/01; full list of members (9 pages)
7 February 2001Return made up to 31/01/01; full list of members (9 pages)
19 December 2000Registered office changed on 19/12/00 from: 2-6 fowler road hainault ilford. Essex. 1G6 3UP. (1 page)
19 December 2000Registered office changed on 19/12/00 from: 2-6 fowler road hainault ilford. Essex. 1G6 3UP. (1 page)
22 February 2000Full group accounts made up to 31 August 1999 (13 pages)
22 February 2000Full group accounts made up to 31 August 1999 (13 pages)
15 February 2000Return made up to 31/01/00; full list of members (9 pages)
15 February 2000Return made up to 31/01/00; full list of members (9 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
18 February 1999Return made up to 31/01/99; no change of members (4 pages)
18 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 February 1999Full group accounts made up to 31 August 1998 (13 pages)
6 February 1999Full group accounts made up to 31 August 1998 (13 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 January 1998Full group accounts made up to 31 August 1997 (13 pages)
13 January 1998Full group accounts made up to 31 August 1997 (13 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
12 February 1997Return made up to 31/01/97; full list of members (6 pages)
19 December 1996Full group accounts made up to 31 August 1996 (13 pages)
19 December 1996Full group accounts made up to 31 August 1996 (13 pages)
21 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1996Full group accounts made up to 31 August 1995 (10 pages)
31 January 1996Full group accounts made up to 31 August 1995 (10 pages)