Company NameTube Heat Limited
DirectorLance Eric Wright
Company StatusActive - Proposal to Strike off
Company Number00409828
CategoryPrivate Limited Company
Incorporation Date6 May 1946(78 years ago)
Previous NameEarly Crops Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Lance Eric Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(69 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Alexander Heights 201 The Broadway
Southend-On-Sea
SS1 3JS
Director NameMr Trevor Gordon Handley
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(45 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 June 2009)
RoleEngineer
Correspondence AddressSaddlestones
Waste Lane
Berkswell
Warwickshire
CV7 7GG
Secretary NameMrs Marjorie Bennett Handley
NationalityBritish
StatusResigned
Appointed30 June 1991(45 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressSaddlestones
Waste Lane
Berkswell
CV7 7GG
Director NameSusan Bennett Moor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(62 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Hayden Road
Waltham Abbey
Essex
EN9 3YU
Secretary NameSusan Bennett Moor
NationalityBritish
StatusResigned
Appointed01 June 2009(63 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hayden Road
Waltham Abbey
Essex
EN9 3YU
Secretary NameMr Kenneth Francis Campbell
NationalityBritish
StatusResigned
Appointed09 July 2009(63 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20, Alexander Heights 201 The Broadway
Thorpe Bay
Essex
SS1 3JS

Contact

Websitetubeheat.co.uk
Telephone01440 707887
Telephone regionHaverhill

Location

Registered Address20 Alexander Heights 201 The Broadway
Southend-On-Sea
SS1 3JS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£68
Cash£65
Current Liabilities£24,216

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2022 (1 year, 10 months ago)
Next Return Due14 July 2023 (overdue)

Charges

16 May 1988Delivered on: 20 May 1988
Satisfied on: 18 August 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 November 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 November 2021Micro company accounts made up to 30 September 2019 (3 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Termination of appointment of Kenneth Francis Campbell as a secretary on 1 July 2021 (1 page)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 July 2020Registered office address changed from 5 Maple Park Falconer Road Haverhill Suffolk CB9 7BG to 20 Alexander Heights 201 the Broadway Southend-on-Sea SS1 3JS on 13 July 2020 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 February 2016Appointment of Mr Lance Eric Wright as a director on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Susan Bennett Moor as a director on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Lance Eric Wright as a director on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Susan Bennett Moor as a director on 8 February 2016 (1 page)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,000
(4 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 June 2011Director's details changed for Susan Bennett Moor on 30 June 2010 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Susan Bennett Moor on 30 June 2010 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 5 maple park falconer road haverhill suffolk CB9 7BG (1 page)
27 July 2009Location of debenture register (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Location of debenture register (1 page)
27 July 2009Registered office changed on 27/07/2009 from 5 maple park falconer road haverhill suffolk CB9 7BG (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Location of register of members (1 page)
14 July 2009Appointment terminated secretary susan moor (1 page)
14 July 2009Appointment terminated secretary susan moor (1 page)
14 July 2009Secretary appointed kenneth francis campbell (2 pages)
14 July 2009Secretary appointed kenneth francis campbell (2 pages)
7 July 2009Registered office changed on 07/07/2009 from unit 15,tile cross trading est. tile cross road marston green birmingham B33 0NW (1 page)
7 July 2009Registered office changed on 07/07/2009 from unit 15,tile cross trading est. tile cross road marston green birmingham B33 0NW (1 page)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 June 2009Appointment terminated director trevor handley (1 page)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 June 2009Appointment terminated secretary marjorie handley (1 page)
5 June 2009Secretary appointed susan bennett moor (1 page)
5 June 2009Secretary appointed susan bennett moor (1 page)
5 June 2009Appointment terminated secretary marjorie handley (1 page)
5 June 2009Appointment terminated director trevor handley (1 page)
24 April 2009Director appointed susan bennett moor (1 page)
24 April 2009Director appointed susan bennett moor (1 page)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 July 2006Return made up to 30/06/06; full list of members (6 pages)
21 July 2006Return made up to 30/06/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
8 July 2005Return made up to 30/06/05; full list of members (6 pages)
8 July 2005Return made up to 30/06/05; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 August 2004Return made up to 30/06/04; full list of members (6 pages)
3 August 2004Return made up to 30/06/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
2 July 2003Return made up to 30/06/03; full list of members (6 pages)
2 July 2003Return made up to 30/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
5 March 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
29 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
19 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
21 August 1997Return made up to 30/06/97; no change of members (4 pages)
21 August 1997Return made up to 30/06/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)