Background WavePink WaveYellow Wave

FINE TUBES LIMITED (00381159)

FINE TUBES LIMITED (00381159) is an active UK company. incorporated on 16 June 1943. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (24200). FINE TUBES LIMITED has been registered for 82 years. Current directors include MILANI, Stefano, O'GARA, Paul.

Company Number
00381159
Status
active
Type
ltd
Incorporated
16 June 1943
Age
82 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
MILANI, Stefano, O'GARA, Paul
SIC Codes
24200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE TUBES LIMITED

FINE TUBES LIMITED is an active company incorporated on 16 June 1943 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200). FINE TUBES LIMITED was registered 82 years ago.(SIC: 24200)

Status

active

Active since 82 years ago

Company No

00381159

LTD Company

Age

82 Years

Incorporated 16 June 1943

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

2 New Star Road Leicester Leicestershire LE4 9JQ
From: 8 May 2015To: 28 April 2021
Estover Works Plymbridge Road Plymouth Devon PL6 7LG
From: 16 June 1943To: 8 May 2015
Timeline

31 key events • 1943 - 2024

Funding Officers Ownership
Company Founded
Jun 43
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Funding Round
Dec 15
Director Left
Dec 17
Funding Round
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
May 24
Director Left
May 24
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

MILANI, Stefano

Active
Peschiera Borromeo, Milano20068
Born October 1972
Director
Appointed 07 May 2024

O'GARA, Paul

Active
Plymbridge Road, PlymouthPL6 7LG
Born June 1967
Director
Appointed 31 May 2023

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 07 May 2015
Resigned 25 Apr 2018

DAUDJEE, Hatimali Tayabali

Resigned
57 Glenholt Road, PlymouthPL6 7JD
Secretary
Appointed N/A
Resigned 30 Jun 1995

DAVIES, David Huw

Resigned
No 2 Crofters Court, IvybridgePL21 0LR
Secretary
Appointed 29 Nov 2001
Resigned 12 Oct 2004

DAVIS, Marshall Christopher

Resigned
5 Crapstone Terrace, Crapstone YelvertonPL20 7PD
Secretary
Appointed 12 Oct 2004
Resigned 01 Oct 2013

EBURNE, Timothy

Resigned
750 Marrett Road, LexingtonMA 02421
Secretary
Appointed 11 Sept 2012
Resigned 30 Oct 2013

FERRY, Megan A

Resigned
Fox Chase Road, Jenkintown
Secretary
Appointed 29 Apr 2008
Resigned 11 Sept 2012

JOHNSON, Roger William

Resigned
14 Whitby Crescent, PlymouthPL6 5LD
Secretary
Appointed 30 Jun 1995
Resigned 29 Nov 2001

MAXA, Graham

Resigned
Plymbridge Road, PlymouthPL6 7LG
Secretary
Appointed 30 Oct 2013
Resigned 07 May 2015

OKONOW, Dale

Resigned
750 Marrett Road, LexingtonMA 02421
Secretary
Appointed 11 Sept 2012
Resigned 30 Oct 2013

SENA, Kathryn

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 07 May 2015
Resigned 11 Jan 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 11 Sept 2012
Resigned 07 May 2015

BLATCHFORD, David

Resigned
New Star Road, LeicesterLE4 9JQ
Born February 1959
Director
Appointed 07 May 2015
Resigned 01 Dec 2017

CAWSE, David Alan

Resigned
New Star Road, LeicesterLE4 9JD
Born October 1964
Director
Appointed 15 Oct 2018
Resigned 31 Jul 2023

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9JQ
Born November 1965
Director
Appointed 07 May 2015
Resigned 25 Apr 2018

DAUDJEE, Hatimali Tayabali

Resigned
57 Glenholt Road, PlymouthPL6 7JD
Born July 1930
Director
Appointed N/A
Resigned 30 Jun 1995

DAY, Ronen

Resigned
Woodbine, PlymouthPL3 5AS
Born May 1956
Director
Appointed 23 Nov 2004
Resigned 07 May 2015

EBURNE, Timothy

Resigned
One Cranberry Hill, Lexington02421
Born April 1944
Director
Appointed 30 Oct 2013
Resigned 07 May 2015

GOULD, Peter Graham

Resigned
563 Warwick Road, Haddonfield
Born June 1951
Director
Appointed 29 Nov 2001
Resigned 11 Sept 2012

GRANT, William Kinell

Resigned
616 Portledge Drive, Bryn Mawr19010
Born April 1942
Director
Appointed 30 Aug 1996
Resigned 18 May 2000

HENNING, Anthony Richard

Resigned
Breckland, TavistockPL19 9AG
Born January 1926
Director
Appointed N/A
Resigned 31 Dec 1991

HOWLEY, Andrew Michael

Resigned
3418 Tyson Road, Pennsylvania
Born September 1954
Director
Appointed 18 May 2000
Resigned 29 Nov 2001

JOHNSON, Roger William

Resigned
14 Whitby Crescent, PlymouthPL6 5LD
Born November 1941
Director
Appointed 30 Jun 1995
Resigned 27 Mar 2006

KAROL, Steven Edward, Mr.

Resigned
750 Marrett Road, LexingtonMA 02421
Born May 1954
Director
Appointed 11 Sept 2012
Resigned 07 May 2015

KELLY, Paul Edward

Resigned
242 Righters Mill RoadFOREIGN
Born February 1948
Director
Appointed 27 Dec 1991
Resigned 23 May 1995

KIERNAN, Peter Joseph

Resigned
537 New Gulph Road, Haverford
Born April 1939
Director
Appointed 27 Dec 1991
Resigned 20 Oct 1995

MORRASH, John Michael

Resigned
3565 Lexington Drive, Doylestown
Born October 1954
Director
Appointed 29 Nov 2001
Resigned 11 Sept 2012

OKONOW, Dale

Resigned
One Cranberry Hill, Lexington02421
Born October 1956
Director
Appointed 30 Oct 2013
Resigned 07 May 2015

SANDOR, Thomas Laszlo

Resigned
1107 Springmont Circle, Pennsylvania
Born August 1942
Director
Appointed 20 Oct 1995
Resigned 01 Nov 1999

SPERANZA, Emanuela

Resigned
New Star Road, LeicesterLE4 9JD
Born December 1968
Director
Appointed 07 May 2015
Resigned 07 May 2024

STAM, Jeffrey Hendrik

Resigned
169 Gulph Lane, Gulph Mills
Born May 1954
Director
Appointed 29 Nov 2001
Resigned 15 Oct 2004

WARDEN, William Gray

Resigned
300 Landover Road, Pennsylvania
Born January 1957
Director
Appointed 20 Oct 1995
Resigned 11 Sept 2012

Persons with significant control

1

New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
2 March 2017
RP04TM02RP04TM02
Second Filing Of Secretary Appointment With Name
16 February 2017
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Resolution
27 November 2015
RESOLUTIONSResolutions
Resolution
3 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Auditors Resignation Company
15 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Resolution
14 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Secretary Company With Name
30 October 2012
TM02Termination of Secretary
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 October 2012
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
30 October 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Legacy
28 September 2012
MG01MG01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Miscellaneous
18 September 2012
MISCMISC
Legacy
15 September 2012
MG01MG01
Resolution
27 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
190190
Legacy
25 November 2008
287Change of Registered Office
Legacy
25 November 2008
353353
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
20 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
6 December 2004
288cChange of Particulars
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288cChange of Particulars
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
3 November 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
288288
Legacy
30 October 1990
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
288288
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Miscellaneous
16 June 1943
MISCMISC
Incorporation Company
16 June 1943
NEWINCIncorporation