Tab Refractory Construction & Maintenance Co. Limited WARRINGTON


Founded in 1974, Tab Refractory Construction & Maintenance, classified under reg no. 01183174 is an active company. Currently registered at Unit 7 Parkdale Industrial Estat WA1 2HT, Warrington the company has been in the business for 50 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 2 directors in the the company, namely Simon T. and Donald T.. In addition one secretary - Peter K. - is with the firm. Currently 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.

Tab Refractory Construction & Maintenance Co. Limited Address / Contact

Office Address Unit 7 Parkdale Industrial Estat
Office Address2 Wharf Street Howley
Town Warrington
Post code WA1 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01183174
Date of Incorporation Fri, 6th Sep 1974
Industry Manufacture of refractory products
End of financial Year 30th June
Company age 50 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Peter K.

Position: Secretary

Appointed: 12 August 2011

Simon T.

Position: Director

Appointed: 12 August 2011

Donald T.

Position: Director

Appointed: 01 December 2004

Paul T.

Position: Director

Resigned: 13 December 2016

Leandro V.

Position: Director

Appointed: 01 February 2010

Resigned: 12 August 2011

Leandro V.

Position: Secretary

Appointed: 01 February 2010

Resigned: 12 August 2011

Allan R.

Position: Director

Appointed: 01 December 2004

Resigned: 29 November 2022

Michael R.

Position: Director

Appointed: 01 September 2004

Resigned: 31 January 2010

Duncan J.

Position: Director

Appointed: 01 July 2003

Resigned: 15 November 2010

Michael B.

Position: Director

Appointed: 06 December 2001

Resigned: 15 November 2010

Michael R.

Position: Secretary

Appointed: 21 July 1999

Resigned: 31 January 2010

David L.

Position: Director

Appointed: 01 October 1997

Resigned: 30 April 1999

Simon T.

Position: Director

Appointed: 01 May 1997

Resigned: 30 April 2003

Eric A.

Position: Director

Appointed: 22 November 1991

Resigned: 30 September 2000

Kenneth S.

Position: Director

Appointed: 22 November 1991

Resigned: 31 October 2005

James T.

Position: Director

Appointed: 22 November 1991

Resigned: 30 October 1997

Alice T.

Position: Secretary

Appointed: 22 November 1991

Resigned: 21 July 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Allan R. This PSC and has 75,01-100% shares.

Allan R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 10th, August 2023
Free Download (16 pages)

Company search

Advertisements