Background WavePink WaveYellow Wave

TUBECON LIMITED (07299113)

TUBECON LIMITED (07299113) is an active UK company. incorporated on 29 June 2010. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. TUBECON LIMITED has been registered for 15 years. Current directors include TAYLOR, Trevor Michael.

Company Number
07299113
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
Barnsley Road, Barnsley, S73 8DS
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
TAYLOR, Trevor Michael
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUBECON LIMITED

TUBECON LIMITED is an active company incorporated on 29 June 2010 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. TUBECON LIMITED was registered 15 years ago.(SIC: 25110)

Status

active

Active since 15 years ago

Company No

07299113

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SHOO 507 LIMITED
From: 29 June 2010To: 19 August 2010
Contact
Address

Barnsley Road Wombwell Barnsley, S73 8DS,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 29 June 2010To: 25 August 2010
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ZACHARIAS, George John

Active
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 03 Jan 2025

TAYLOR, Trevor Michael

Active
Barnsley Road, BarnsleyS73 8DS
Born July 1981
Director
Appointed 31 Oct 2011

HOLLOWAY, Leslie Stuart

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 31 Oct 2011
Resigned 01 Oct 2017

HOLLOWAY, Leslie Stuart

Resigned
Century Road, RetfordDN22 7TD
Secretary
Appointed 13 Aug 2010
Resigned 01 Nov 2010

KEMPLAY, Darren Paul

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 01 Oct 2017
Resigned 03 Jan 2025

TAYLOR, Trevor Michael

Resigned
Barnsley Road, BarnsleyS73 8DS
Secretary
Appointed 01 Nov 2010
Resigned 31 Oct 2011

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 29 Jun 2010
Resigned 13 Aug 2010

HART, Peter John

Resigned
Calder Close, OssettWF5 8RE
Born August 1952
Director
Appointed 13 Aug 2010
Resigned 31 Oct 2011

SHARMA, Sanjeev Kumar

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1975
Director
Appointed 29 Jun 2010
Resigned 13 Aug 2010

Persons with significant control

1

Billington Holdings Plc

Active
Barnsley Road, BarnsleyS73 8DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 September 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 June 2010
NEWINCIncorporation