BRO TUBES LIMITED
MANCHESTER BROSON LIMITED

Hellopages » Greater Manchester » Manchester » M3 3WR

Company number 02765864
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH LLP CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3WR
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRO TUBES LIMITED are www.brotubes.co.uk, and www.bro-tubes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bro Tubes Limited is a Private Limited Company. The company registration number is 02765864. Bro Tubes Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Bro Tubes Limited is Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3wr. The company`s financial liabilities are £1543.77k. It is £73.66k against last year. . CARDEY, Anne is a Secretary of the company. CARDEY, William is a Director of the company. Secretary CARDEY, William has been resigned. Secretary HOLMES, Andrew has been resigned. Secretary RIVERSIDE SECURITIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Jeffrey Martin has been resigned. Director DARE, David William has been resigned. Director HELEANDER, Anders has been resigned. Director JANSBY, Sven Erik has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TOLLISEN, Harleif has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


bro tubes Key Finiance

LIABILITIES £1543.77k
+5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARDEY, Anne
Appointed Date: 21 November 2008

Director
CARDEY, William
Appointed Date: 06 July 2004
70 years old

Resigned Directors

Secretary
CARDEY, William
Resigned: 21 November 2008
Appointed Date: 21 June 2004

Secretary
HOLMES, Andrew
Resigned: 21 June 2004
Appointed Date: 24 November 1992

Secretary
RIVERSIDE SECURITIES LIMITED
Resigned: 24 November 1992
Appointed Date: 19 November 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Director
BROWN, Jeffrey Martin
Resigned: 03 April 1996
Appointed Date: 24 November 1992
72 years old

Director
DARE, David William
Resigned: 24 November 1992
Appointed Date: 19 November 1992
94 years old

Director
HELEANDER, Anders
Resigned: 06 November 2008
Appointed Date: 24 November 1992
78 years old

Director
JANSBY, Sven Erik
Resigned: 06 November 2008
Appointed Date: 06 July 2004
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Director
TOLLISEN, Harleif
Resigned: 06 July 2004
Appointed Date: 22 November 1995
91 years old

Persons With Significant Control

Mr William Cardey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Cardey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRO TUBES LIMITED Events

02 May 2017
Total exemption full accounts made up to 31 December 2016
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,300,000

11 Sep 2015
Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015
...
... and 109 more events
01 Dec 1992
Director resigned;new director appointed

01 Dec 1992
New director appointed

26 Nov 1992
Registered office changed on 26/11/92 from: 84 temple chambers temple avenue london. EC4Y 0HP

26 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1992
Incorporation

BRO TUBES LIMITED Charges

13 July 2006
Fixed charge on purchased debts which fail to vest
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 July 2006
Floating charge (all assets)
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
28 January 1998
Debenture
Delivered: 29 January 1998
Status: Satisfied on 9 June 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: .. fixed and floating charges over the undertaking and all…
28 January 1994
Assignment
Delivered: 1 February 1994
Status: Satisfied on 29 April 1999
Persons entitled: Royscot Trust PLC
Description: All right title & interest payable from time to time under…
24 February 1993
Debenture
Delivered: 27 February 1993
Status: Satisfied on 14 May 1999
Persons entitled: Century Limited
Description: Fixed and floating charges over the undertaking and all…