Tube Fins Limited LINCOLN


Tube Fins started in year 1971 as Private Limited Company with registration number 01021223. The Tube Fins company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Lincoln at Freeman Road. Postal code: LN6 9AP.

The company has 3 directors, namely James H., Jairo W. and Scott S.. Of them, Scott S. has been with the company the longest, being appointed on 13 July 2020 and James H. has been with the company for the least time - from 20 October 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tube Fins Limited Address / Contact

Office Address Freeman Road
Office Address2 North Hykeham
Town Lincoln
Post code LN6 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01021223
Date of Incorporation Tue, 17th Aug 1971
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

James H.

Position: Director

Appointed: 20 October 2022

Jairo W.

Position: Director

Appointed: 23 November 2020

Scott S.

Position: Director

Appointed: 13 July 2020

John A.

Position: Director

Appointed: 13 July 2020

Resigned: 20 October 2022

Nicola Z.

Position: Director

Appointed: 20 September 2019

Resigned: 15 May 2020

Luca T.

Position: Director

Appointed: 13 July 2017

Resigned: 20 September 2019

Ian S.

Position: Director

Appointed: 04 September 2007

Resigned: 23 November 2020

Gino B.

Position: Director

Appointed: 23 March 2007

Resigned: 13 July 2017

Walter Z.

Position: Secretary

Appointed: 23 March 2007

Resigned: 14 February 2019

Walter Z.

Position: Director

Appointed: 23 March 2007

Resigned: 14 February 2019

Philip B.

Position: Director

Appointed: 02 February 1998

Resigned: 29 February 2008

Philip B.

Position: Secretary

Appointed: 02 February 1998

Resigned: 23 March 2007

Michael G.

Position: Director

Appointed: 21 November 1997

Resigned: 31 August 2007

Andrew F.

Position: Secretary

Appointed: 21 November 1997

Resigned: 30 January 1998

Donald W.

Position: Director

Appointed: 12 March 1992

Resigned: 21 November 1997

Paul R.

Position: Secretary

Appointed: 12 March 1992

Resigned: 21 November 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is International Auto Oem Supplier Ukco Ltd. from Lincoln, United Kingdom. This PSC is classified as "a private company 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. The second entity in the persons with significant control register is Dynamic Technologies Uk Limited that put Lincoln, England as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jacopo M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

International Auto Oem Supplier Ukco Ltd.

Specialist Heat Exchangers Freeman Road, North Hykeham, Lincoln, LN6 9AP, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England & Wales
Registration number 10824134
Notified on 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dynamic Technologies Uk Limited

C/O Specialist Heat Exchangers Freeman Road, North Hykeham, Lincoln, LN6 9AP, England

Legal authority England And Wales
Legal form Company
Country registered England
Place registered Companies House
Registration number 06030774
Notified on 20 June 2017
Ceased on 16 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jacopo M.

Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (22 pages)

Company search

Advertisements