Tubes Scaffolding Limited

General information

Name:

Tubes Scaffolding Ltd

Office Address:

Unit 1 Old Harleston Road, Earsham NR35 2AG Bungay

Number: 02944181

Incorporation date: 1994-06-30

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@tubesscaffolding.co.uk

Website

www.tubesscaffolding.co.uk

Description

Data updated on:

Registered at Unit 1, Bungay NR35 2AG Tubes Scaffolding Limited is a Private Limited Company with 02944181 registration number. It was founded on 1994-06-30. The enterprise's registered with SIC code 43999 which stands for Other specialised construction activities not elsewhere classified. The firm's latest accounts were submitted for the period up to 2023-01-31 and the most current confirmation statement was released on 2023-08-14.

Tubes Scaffolding Ltd is a medium-sized vehicle operator with the licence number OF0231236. The firm has one transport operating centre in the country. In their subsidiary in Bungay on Old Harleston Road, 20 machines are available.

The following firm owes its well established position on the market and constant development to exactly seven directors, namely Nathan B., Deborah F., Alexandra S. and 4 remaining, listed below, who have been managing the company for seven years. Additionally, the managing director's duties are constantly backed by a secretary - Teresa F., who was chosen by this firm on 2003-05-01.

Financial data based on annual reports

Company staff

Nathan B.

Role: Director

Appointed: 07 September 2017

Latest update: 3 February 2024

Deborah F.

Role: Director

Appointed: 06 April 2012

Latest update: 3 February 2024

Alexandra S.

Role: Director

Appointed: 06 April 2012

Latest update: 3 February 2024

Robert L.

Role: Director

Appointed: 06 April 2012

Latest update: 3 February 2024

Peter T.

Role: Director

Appointed: 06 April 2012

Latest update: 3 February 2024

Teresa F.

Role: Director

Appointed: 01 January 2012

Latest update: 3 February 2024

Teresa F.

Role: Secretary

Appointed: 01 May 2003

Latest update: 3 February 2024

David F.

Role: Director

Appointed: 30 June 1994

Latest update: 3 February 2024

People with significant control

David F. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

David F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 16 June 2014
Annual Accounts 28th May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28th May 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 June 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company Vehicle Operator Data

Unit 1

Address

Old Harleston Road , Earsham

City

Bungay

Postal code

NR35 2AG

No. of Vehicles

20

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
29
Company Age

Similar companies nearby