Rexcine Way, Talbot Road
Hyde
Cheshire
SK14 4GX
Director Name | Mr Lee Barton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c East Tame Business Park Rexcine Way, Talbot Road Hyde Cheshire SK14 4GX |
Director Name | Mr Ashley Bissell |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c East Tame Business Park Rexcine Way, Talbot Road Hyde Cheshire SK14 4GX |
Director Name | Mr Simon Hewlett |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c East Tame Business Park Rexcine Way, Talbot Road Hyde Cheshire SK14 4GX |
Director Name | Mr Leigh Wren |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c East Tame Business Park Rexcine Way, Talbot Road Hyde Cheshire SK14 4GX |
Director Name | Duncan Andrew Anderson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2001) |
Role | Sales Director |
Correspondence Address | 44 Bracken Close Mirfield West Yorkshire WF14 0HA |
Director Name | Stanley Cannon |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 10 January 2012) |
Role | Precision Tool Manager |
Country of Residence | England |
Correspondence Address | 59 Mauldeth Road Stockport Cheshire SK4 3NB |
Director Name | Mr Christopher Adam Cannon |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 01 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Riverside Wilmslow Park South Wilmslow Cheshire SK9 2AY |
Secretary Name | Stanley Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Mauldeth Road Stockport Cheshire SK4 3NB |
Director Name | Mrs Hilda Cannon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c East Tame Business Park Rexcine Way, Talbot Road Hyde Cheshire SK14 4GX |
Website | tubeandwire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3394877 |
Telephone region | Manchester |
Registered Address | Unit 2c East Tame Business Park Rexcine Way, Talbot Road Hyde Cheshire SK14 4GX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £494,372 |
Cash | £137,886 |
Current Liabilities | £257,828 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
8 September 1987 | Delivered on: 14 September 1987 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 September 2023 | Amended total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
9 June 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
8 September 2022 | Notification of a person with significant control statement (2 pages) |
1 September 2022 | Cessation of Hilda Cannon as a person with significant control on 1 September 2022 (1 page) |
1 September 2022 | Cessation of Christopher Adam Cannon as a person with significant control on 1 September 2022 (1 page) |
1 September 2022 | Termination of appointment of Christopher Adam Cannon as a director on 1 September 2022 (1 page) |
21 July 2022 | Director's details changed for Mr Christopher Adam Cannon on 20 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Hilda Cannon as a director on 20 July 2022 (1 page) |
31 May 2022 | Director's details changed for Mr Lee Barton on 31 May 2022 (2 pages) |
12 May 2022 | Appointment of Mr Lee Barton as a director on 28 April 2022 (2 pages) |
12 May 2022 | Appointment of Mr Leigh Wren as a director on 28 April 2022 (2 pages) |
12 May 2022 | Appointment of Mr Ashley Bissell as a director on 28 April 2022 (2 pages) |
12 May 2022 | Appointment of Mr Simon Hewlett as a director on 28 April 2022 (2 pages) |
12 May 2022 | Appointment of Mr Michael Anderson as a director on 28 April 2022 (2 pages) |
28 April 2022 | Change of share class name or designation (2 pages) |
26 April 2022 | Resolutions
|
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
25 April 2022 | Change of share class name or designation (2 pages) |
22 April 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
8 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 February 2021 | Amended total exemption full accounts made up to 30 September 2019 (8 pages) |
26 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
28 November 2019 | Registered office address changed from Middle Mill Oxford Street East Ashton Under Lyne Lancashire OL7 0NE to Unit 2C East Tame Business Park Rexcine Way, Talbot Road Hyde Cheshire SK14 4GX on 28 November 2019 (1 page) |
9 August 2019 | Amended total exemption full accounts made up to 30 September 2018 (8 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Amended total exemption full accounts made up to 30 September 2017 (8 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
30 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 January 2018 | Notification of Hilda Cannon as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Amended total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 November 2017 | Amended total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
21 November 2015 | Amended total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 November 2015 | Amended total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 January 2015 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
16 July 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
16 July 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
5 July 2013 | Appointment of Mrs Hilda Cannon as a director (2 pages) |
5 July 2013 | Appointment of Mrs Hilda Cannon as a director (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | Termination of appointment of Stanley Cannon as a director (1 page) |
2 April 2013 | Termination of appointment of Stanley Cannon as a director (1 page) |
2 April 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of Stanley Cannon as a secretary (1 page) |
2 April 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 April 2013 | Termination of appointment of Stanley Cannon as a secretary (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
13 July 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 April 2011 | Amended accounts made up to 30 September 2009 (7 pages) |
26 April 2011 | Amended accounts made up to 30 September 2009 (7 pages) |
11 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 May 2010 | Amended accounts made up to 30 September 2008 (7 pages) |
13 May 2010 | Amended accounts made up to 30 September 2008 (7 pages) |
13 May 2010 | Amended accounts made up to 30 September 2007 (7 pages) |
13 May 2010 | Amended accounts made up to 30 September 2007 (7 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Christopher Adam Cannon on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stanley Cannon on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stanley Cannon on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Christopher Adam Cannon on 24 February 2010 (2 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 May 2008 | Amended accounts made up to 30 September 2006 (6 pages) |
14 May 2008 | Amended accounts made up to 30 September 2006 (6 pages) |
18 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
18 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 April 2007 | Amended accounts made up to 30 September 2005 (6 pages) |
18 April 2007 | Amended accounts made up to 30 September 2005 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 August 2005 | Return made up to 30/11/04; full list of members (7 pages) |
30 August 2005 | Return made up to 30/11/04; full list of members (7 pages) |
23 September 2004 | Return made up to 30/11/03; full list of members (7 pages) |
23 September 2004 | Return made up to 30/11/03; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 March 2003 | Return made up to 30/11/02; change of members
|
8 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 March 2003 | Return made up to 30/11/02; change of members
|
11 November 2002 | £ ic 82/62 20/09/02 £ sr 20@1=20 (1 page) |
11 November 2002 | £ ic 82/62 20/09/02 £ sr 20@1=20 (1 page) |
8 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
4 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
4 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
9 July 2001 | £ ic 100/82 31/05/01 £ sr 18@1=18 (1 page) |
9 July 2001 | £ ic 100/82 31/05/01 £ sr 18@1=18 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Resolutions
|
18 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members
|
20 December 1999 | Return made up to 30/11/99; full list of members
|
4 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 09/12/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
18 December 1997 | Return made up to 09/12/97; full list of members
|
18 December 1997 | Return made up to 09/12/97; full list of members
|
18 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
17 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 09/12/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
9 July 1982 | Incorporation (16 pages) |
9 July 1982 | Incorporation (16 pages) |