Fine Tubes Limited LEICESTER


Founded in 1943, Fine Tubes, classified under reg no. 00381159 is an active company. Currently registered at 2 New Star Road LE4 9JD, Leicester the company has been in the business for 81 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Paul O. and Emanuela S.. In addition one secretary - Lynn C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fine Tubes Limited Address / Contact

Office Address 2 New Star Road
Town Leicester
Post code LE4 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00381159
Date of Incorporation Wed, 16th Jun 1943
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st December
Company age 81 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Paul O.

Position: Director

Appointed: 31 May 2023

Lynn C.

Position: Secretary

Appointed: 20 June 2019

Emanuela S.

Position: Director

Appointed: 07 May 2015

David C.

Position: Director

Appointed: 15 October 2018

Resigned: 31 July 2023

Bruce W.

Position: Director

Appointed: 25 April 2018

Resigned: 15 October 2018

Joy A.

Position: Secretary

Appointed: 11 January 2017

Resigned: 20 June 2019

David B.

Position: Director

Appointed: 07 May 2015

Resigned: 01 December 2017

David C.

Position: Director

Appointed: 07 May 2015

Resigned: 25 April 2018

David C.

Position: Secretary

Appointed: 07 May 2015

Resigned: 25 April 2018

Kathryn S.

Position: Secretary

Appointed: 07 May 2015

Resigned: 11 January 2017

Dale O.

Position: Director

Appointed: 30 October 2013

Resigned: 07 May 2015

Timothy E.

Position: Director

Appointed: 30 October 2013

Resigned: 07 May 2015

Graham M.

Position: Secretary

Appointed: 30 October 2013

Resigned: 07 May 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 11 September 2012

Resigned: 07 May 2015

Timothy E.

Position: Secretary

Appointed: 11 September 2012

Resigned: 30 October 2013

Dale O.

Position: Secretary

Appointed: 11 September 2012

Resigned: 30 October 2013

Steven K.

Position: Director

Appointed: 11 September 2012

Resigned: 07 May 2015

Megan F.

Position: Secretary

Appointed: 29 April 2008

Resigned: 11 September 2012

Ronen D.

Position: Director

Appointed: 23 November 2004

Resigned: 07 May 2015

Marshall D.

Position: Secretary

Appointed: 12 October 2004

Resigned: 01 October 2013

David D.

Position: Secretary

Appointed: 29 November 2001

Resigned: 12 October 2004

Peter G.

Position: Director

Appointed: 29 November 2001

Resigned: 11 September 2012

John M.

Position: Director

Appointed: 29 November 2001

Resigned: 11 September 2012

Jeffrey S.

Position: Director

Appointed: 29 November 2001

Resigned: 15 October 2004

Andrew H.

Position: Director

Appointed: 18 May 2000

Resigned: 29 November 2001

William G.

Position: Director

Appointed: 30 August 1996

Resigned: 18 May 2000

Thomas S.

Position: Director

Appointed: 20 October 1995

Resigned: 01 November 1999

William W.

Position: Director

Appointed: 20 October 1995

Resigned: 11 September 2012

Roger J.

Position: Director

Appointed: 30 June 1995

Resigned: 27 March 2006

Roger J.

Position: Secretary

Appointed: 30 June 1995

Resigned: 29 November 2001

Paul K.

Position: Director

Appointed: 27 December 1991

Resigned: 23 May 1995

Peter K.

Position: Director

Appointed: 27 December 1991

Resigned: 20 October 1995

Hatimali D.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 1995

Anthony H.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 1991

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Tubes Holdco Limited from Leicester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tubes Holdco Limited

2 New Star Road, Leicester, Leicestershire, LE4 9JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08087520
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (32 pages)

Company search

Advertisements