S.S. TUBE TECHNOLOGY LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 9BE

Company number 04015341
Status Active
Incorporation Date 15 June 2000
Company Type Private Limited Company
Address PENROSE HOUSE, 67 HIGHTOWN ROAD, BANBURY, OXFORDSHIRE, OX16 9BE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 280 ; Amended accounts for a small company made up to 31 December 2014. The most likely internet sites of S.S. TUBE TECHNOLOGY LIMITED are www.sstubetechnology.co.uk, and www.s-s-tube-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Kings Sutton Rail Station is 3.1 miles; to Heyford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S S Tube Technology Limited is a Private Limited Company. The company registration number is 04015341. S S Tube Technology Limited has been working since 15 June 2000. The present status of the company is Active. The registered address of S S Tube Technology Limited is Penrose House 67 Hightown Road Banbury Oxfordshire Ox16 9be. . DEWHIRST, Michael James is a Director of the company. ROBERTS, Scott Silas John is a Director of the company. Secretary BARRON, Stuart James has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SUMNER, Lynne Patricia has been resigned. Director BARRON, Stuart James has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WARD, Stephen Robert has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
DEWHIRST, Michael James
Appointed Date: 12 October 2012
53 years old

Director
ROBERTS, Scott Silas John
Appointed Date: 12 October 2012
59 years old

Resigned Directors

Secretary
BARRON, Stuart James
Resigned: 12 October 2012
Appointed Date: 28 July 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 June 2000
Appointed Date: 15 June 2000

Secretary
SUMNER, Lynne Patricia
Resigned: 28 July 2000
Appointed Date: 15 June 2000

Director
BARRON, Stuart James
Resigned: 31 December 2013
Appointed Date: 28 July 2000
77 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 June 2000
Appointed Date: 15 June 2000
71 years old

Director
WARD, Stephen Robert
Resigned: 12 October 2012
Appointed Date: 15 June 2000
71 years old

S.S. TUBE TECHNOLOGY LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 280

26 Oct 2015
Amended accounts for a small company made up to 31 December 2014
28 Aug 2015
Accounts for a small company made up to 31 December 2014
19 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 280

...
... and 68 more events
29 Jun 2000
Secretary resigned
29 Jun 2000
Registered office changed on 29/06/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
29 Jun 2000
New director appointed
29 Jun 2000
New secretary appointed
15 Jun 2000
Incorporation

S.S. TUBE TECHNOLOGY LIMITED Charges

30 January 2015
Charge code 0401 5341 0009
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
30 January 2015
Charge code 0401 5341 0008
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 January 2015
Charge code 0401 5341 0007
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 January 2015
Charge code 0401 5341 0006
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
12 October 2012
Debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Polar Venture Management Limited
Description: All the real property and all rights under any licences or…
4 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 16 July 2011
Persons entitled: Ralt Engineering Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 16 July 2011
Persons entitled: Stephen Robert Ward
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 16 July 2011
Persons entitled: Mr Stuart Barron
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Debenture
Delivered: 8 March 2001
Status: Satisfied on 27 June 2003
Persons entitled: Stephen Robert Ward
Description: Fixed and floating charges over the undertaking and all…