General information

Name:

Tub Store Ltd

Office Address:

Solo House The Courtyard London Road RH12 1AT Horsham

Number: 06437967

Incorporation date: 2007-11-27

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Tub Store Limited. The firm was started seventeen years ago and was registered with 06437967 as its registration number. This particular head office of the firm is located in Horsham. You may visit them at Solo House The Courtyard, London Road. Despite the fact, that lately it's been referred to as Tub Store Limited, it was not always so. This company was known as Complete Hot Tub Sales until 2013-02-26, then the company name was changed to Hot Tub Sos. The last change took place on 2023-01-17. This enterprise's SIC code is 47789, that means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022-11-30 is the last time when company accounts were reported.

As for the following limited company, the full extent of director's tasks have so far been carried out by Steven H. who was formally appointed on 2023-01-03. For sixteen years Mark W., had been managing the following limited company till the resignation in January 2023. As a follow-up a different director, including Spencer W. quit in 2009.

  • Previous company's names
  • Tub Store Limited 2023-01-17
  • Hot Tub Sos Ltd. 2013-02-26
  • Complete Hot Tub Sales Limited 2007-11-27

Financial data based on annual reports

Company staff

Steven H.

Role: Director

Appointed: 03 January 2023

Latest update: 28 December 2023

People with significant control

Executives with significant control over the firm are: Tracy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tracy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 1 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 1 August 2015
Annual Accounts 20 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 August 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates November 27, 2023 (CS01)
filed on: 4th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

HQ address,
2015

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

HQ address,
2016

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

Accountant/Auditor,
2016 - 2014

Name:

Rothman Pantall Llp

Address:

24 Park Road South

Post code:

PO9 1HB

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
16
Company Age

Closest Companies - by postcode