Tubular Erectors Limited DENBIGH WEST INDUSTRIAL ESTATE


Tubular Erectors started in year 1989 as Private Limited Company with registration number 02367911. The Tubular Erectors company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Denbigh West Industrial Estate at Tilling House. Postal code: MK1 1RB.

The firm has 2 directors, namely Lisa B., Simon W.. Of them, Simon W. has been with the company the longest, being appointed on 1 October 1998 and Lisa B. has been with the company for the least time - from 1 May 2017. 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.

Tubular Erectors Limited Address / Contact

Office Address Tilling House
Office Address2 Sinclair Court
Town Denbigh West Industrial Estate
Post code MK1 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367911
Date of Incorporation Mon, 3rd Apr 1989
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Lisa B.

Position: Director

Appointed: 01 May 2017

Simon W.

Position: Director

Appointed: 01 October 1998

Ruth B.

Position: Director

Appointed: 05 April 2008

Resigned: 01 February 2011

Kevin B.

Position: Secretary

Appointed: 05 July 1999

Resigned: 30 April 2017

Kevin B.

Position: Director

Appointed: 01 January 1996

Resigned: 30 April 2017

Donal B.

Position: Director

Appointed: 01 January 1994

Resigned: 31 March 2000

Ciarian D.

Position: Director

Appointed: 01 January 1994

Resigned: 01 September 1996

Jack T.

Position: Director

Appointed: 01 November 1993

Resigned: 05 July 1999

Kevin B.

Position: Director

Appointed: 03 April 1991

Resigned: 01 June 1993

Jack T.

Position: Secretary

Appointed: 03 April 1991

Resigned: 05 July 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Kevin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin B.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth374 447421 238451 878475 558562 424542 912       
Balance Sheet
Cash Bank In Hand352 8567 121368 7757 912228 505248 183       
Cash Bank On Hand       290 97323 71933 95961 635214 823515
Current Assets2 085 9491 443 0541 943 9752 482 8882 673 5021 820 6112 348 5001 757 0231 247 5021 159 8201 383 2821 893 4671 572 942
Debtors1 484 8511 204 7831 354 8352 194 0062 259 7721 320 678 1 366 0501 188 2581 125 8611 321 6471 588 9941 479 427
Net Assets Liabilities     542 912586 977606 545609 567632 214672 172776 865853 889
Net Assets Liabilities Including Pension Asset Liability374 447421 238451 878475 558562 424542 912       
Other Debtors       21 611450 249421 138402 516402 516414 309
Property Plant Equipment       50 48741 51838 70135 33530 05427 049
Stocks Inventory248 242231 150220 365280 970185 225251 750       
Tangible Fixed Assets45 23438 92434 12754 92153 77268 078       
Total Inventories       100 00035 525  89 65093 000
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve74 347121 138151 778175 458262 324242 812       
Shareholder Funds374 447421 238451 878475 558562 424542 912       
Other
Accumulated Depreciation Impairment Property Plant Equipment       192 936201 905210 602217 080222 361225 366
Amounts Owed To Group Undertakings       725 11410 214    
Creditors     775 114775 114775 11410 214566 30750 00042 98134 179
Creditors Due After One Year837 090162 000800 000800 0001 100 000775 114       
Creditors Due Within One Year919 6461 060 740726 2241 262 2511 083 371570 663       
Fixed Assets     68 07861 681      
Increase From Depreciation Charge For Year Property Plant Equipment        8 9698 6976 4785 2813 005
Merchandise        35 525  89 65093 000
Net Current Assets Liabilities1 166 303382 3141 217 7511 220 6271 608 6521 249 9481 300 4101 331 172578 263593 513686 837789 792861 019
Number Shares Allotted 1 0001 0001 0001 0001 000       
Other Creditors       50 00021 93633 67750 00042 98134 179
Other Taxation Social Security Payable       36 96039 19120 09782 39438 65534 362
Par Value Share 11111       
Property Plant Equipment Gross Cost       243 423243 423249 303252 415252 415 
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Share Premium Account299 100299 100299 100299 100299 100299 100       
Tangible Fixed Assets Additions  59529 9008 99928 565       
Tangible Fixed Assets Cost Or Valuation168 683168 683169 278199 178208 177236 742       
Tangible Fixed Assets Depreciation123 449129 759135 151144 257154 405168 664       
Tangible Fixed Assets Depreciation Charged In Period 6 3105 3929 10610 14814 259       
Total Assets Less Current Liabilities1 211 537421 2381 251 8781 275 5481 567 0961 318 0261 362 0911 381 659619 781632 214722 172819 846888 068
Trade Creditors Trade Payables       105 267608 112252 533332 164535 331315 577
Trade Debtors Trade Receivables       1 236 848593 779590 707806 1151 073 4421 023 972
Work In Progress       100 000     
Average Number Employees During Period        3335282521
Bank Borrowings Overdrafts            27 487
Total Additions Including From Business Combinations Property Plant Equipment         5 8803 112  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements