TUNGSCARB PRODUCTS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 5DB

Company number 01835861
Status Active
Incorporation Date 25 July 1984
Company Type Private Limited Company
Address 5 BODMIN ROAD, WYKEN, COVENTRY, CV2 5DB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of TUNGSCARB PRODUCTS LIMITED are www.tungscarbproducts.co.uk, and www.tungscarb-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Tungscarb Products Limited is a Private Limited Company. The company registration number is 01835861. Tungscarb Products Limited has been working since 25 July 1984. The present status of the company is Active. The registered address of Tungscarb Products Limited is 5 Bodmin Road Wyken Coventry Cv2 5db. The company`s financial liabilities are £3.47k. It is £-7.09k against last year. And the total assets are £23.77k, which is £2.75k against last year. JASPAL, Mohinder Kaur is a Secretary of the company. JASPAL, Sudagar Singh is a Director of the company. Secretary DAHRI, Surinder has been resigned. Secretary JASPAL, Sudagar Singh has been resigned. Director HUFFEY, Michael John has been resigned. Director HUFFEY, Susan Margaret has been resigned. Director JASPAL, Sudagar Singh has been resigned. Director MATHARU, Jaswir Singh has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


tungscarb products Key Finiance

LIABILITIES £3.47k
-68%
CASH n/a
TOTAL ASSETS £23.77k
+13%
All Financial Figures

Current Directors

Secretary
JASPAL, Mohinder Kaur
Appointed Date: 27 September 1994

Director
JASPAL, Sudagar Singh
Appointed Date: 14 June 1993
78 years old

Resigned Directors

Secretary
DAHRI, Surinder
Resigned: 27 September 1994
Appointed Date: 02 April 1992

Secretary
JASPAL, Sudagar Singh
Resigned: 02 April 1992

Director
HUFFEY, Michael John
Resigned: 16 June 1993
Appointed Date: 02 April 1992
81 years old

Director
HUFFEY, Susan Margaret
Resigned: 16 June 1993
Appointed Date: 02 April 1992
73 years old

Director
JASPAL, Sudagar Singh
Resigned: 02 April 1992
78 years old

Director
MATHARU, Jaswir Singh
Resigned: 02 April 1992
72 years old

Persons With Significant Control

Mr Sudagar Singh Jaspal
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TUNGSCARB PRODUCTS LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 75 more events
30 Nov 1987
Director's particulars changed

07 May 1987
Return made up to 20/04/87; full list of members

27 Nov 1986
Particulars of mortgage/charge

28 May 1986
Return made up to 02/04/86; full list of members

09 May 1986
Accounts made up to 30 September 1985

TUNGSCARB PRODUCTS LIMITED Charges

10 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 11 October 2006
Persons entitled: National Westminster Bank PLC
Description: Leasehold property and premises at dutton road coventry t/n…
7 February 2003
Legal charge
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 bodmin road wyken west midlands coventry t/no: WM459163…
22 October 1999
Mortgage debenture
Delivered: 26 October 1999
Status: Satisfied on 23 January 2003
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Legal charge
Delivered: 13 October 1994
Status: Satisfied on 23 January 2003
Persons entitled: Sudagar Singh Jaspal
Description: F/H land and factory premises k/a 5 bodmin road wyken…
30 September 1994
Debenture
Delivered: 7 October 1994
Status: Satisfied on 16 September 1999
Persons entitled: Sudagar Singh Jaspal
Description: By way of legal mortgage the f/h land and factory premises…
16 January 1989
Legal charge
Delivered: 27 January 1989
Status: Satisfied on 3 April 2001
Persons entitled: The Council of the City of Coventry
Description: Land & buildings to north east side of bodmin road…
26 November 1986
Debenture
Delivered: 27 November 1986
Status: Satisfied on 16 September 1999
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…