Tube Supply International Limited

  • Dissolved
  • Incorporated on 27 Apr 1998

Reg Address: Bulman House, Regent Centre, Gosforth NE3 3LS

Company Classifications:
24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel


  • Summary The company with name "Tube Supply International Limited" is a ltd and located in Bulman House, Regent Centre, Gosforth NE3 3LS. Tube Supply International Limited is currently in dissolved status and it was incorporated on 27 Apr 1998 (26 years 1 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Tube Supply International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Paul Wigham Secretary 27 Apr 1998 British Active
2 David John Wigham Director 27 Apr 1998 British Active
3 Paul Wigham Director 27 Apr 1998 British Active
4 Howard Thomas Nominee Secretary 27 Apr 1998 - Resigned
27 Apr 1998
5 William Andrew Joseph Tester Nominee Director 27 Apr 1998 British Resigned
27 Apr 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tube Supply International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 3 May 2021 Download PDF
2 Insolvency - Liquidation Voluntary Appointment Of Liquidator 3 Feb 2021 Download PDF
3 Pages
3 Insolvency - Liquidation Voluntary Removal Of Liquidator By Court 3 Feb 2021 Download PDF
5 Pages
4 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 3 Feb 2021 Download PDF
25 Pages
5 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Feb 2020 Download PDF
22 Pages
6 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Jan 2019 Download PDF
22 Pages
7 Insolvency - Liquidation In Administration Progress Report 30 Dec 2017 Download PDF
29 Pages
8 Insolvency - Liquidation Voluntary Appointment Of Liquidator 27 Dec 2017 Download PDF
4 Pages
9 Insolvency - Liquidation In Administration Move To Creditors Voluntary Liquidation 8 Dec 2017 Download PDF
30 Pages
10 Insolvency - Liquidation In Administration Progress Report 2 Aug 2017 Download PDF
26 Pages
11 Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached 8 Mar 2017 Download PDF
17 Pages
12 Insolvency - Liquidation In Administration Result Creditors Meeting 22 Feb 2017 Download PDF
54 Pages
13 Insolvency - Liquidation In Administration Proposals 21 Feb 2017 Download PDF
48 Pages
14 Address - Change Registered Office Company With Date Old New 30 Dec 2016 Download PDF
2 Pages
15 Insolvency - Liquidation In Administration Appointment Of Administrator 23 Dec 2016 Download PDF
1 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2016 Download PDF
4 Pages
17 Accounts - Small 27 Jan 2016 Download PDF
7 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2015 Download PDF
4 Pages
19 Accounts - Small 6 Feb 2015 Download PDF
7 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2014 Download PDF
4 Pages
21 Accounts - Small 10 Dec 2013 Download PDF
7 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 30 Apr 2013 Download PDF
4 Pages
23 Accounts - Small 27 Nov 2012 Download PDF
7 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 22 May 2012 Download PDF
4 Pages
25 Mortgage - Legacy 2 Mar 2012 Download PDF
5 Pages
26 Accounts - Small 1 Feb 2012 Download PDF
7 Pages
27 Mortgage - Legacy 25 Jun 2011 Download PDF
10 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2011 Download PDF
4 Pages
29 Accounts - Amended Made Up Date 8 Apr 2011 Download PDF
7 Pages
30 Accounts - Small 10 Nov 2010 Download PDF
8 Pages
31 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
32 Officers - Change Person Secretary Company With Change Date 28 Jun 2010 Download PDF
1 Pages
33 Officers - Change Person Director Company With Change Date 28 Jun 2010 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2010 Download PDF
5 Pages
35 Accounts - Small 14 Jan 2010 Download PDF
8 Pages
36 Annual Return - Legacy 5 Jun 2009 Download PDF
4 Pages
37 Accounts - Small 2 Mar 2009 Download PDF
7 Pages
38 Annual Return - Legacy 30 May 2008 Download PDF
4 Pages
39 Accounts - Small 22 Oct 2007 Download PDF
7 Pages
40 Annual Return - Legacy 26 Jun 2007 Download PDF
3 Pages
41 Address - Legacy 19 Apr 2007 Download PDF
1 Pages
42 Mortgage - Legacy 6 Feb 2007 Download PDF
9 Pages
43 Accounts - Small 17 Oct 2006 Download PDF
7 Pages
44 Annual Return - Legacy 25 May 2006 Download PDF
8 Pages
45 Accounts - Small 10 Feb 2006 Download PDF
6 Pages
46 Annual Return - Legacy 4 May 2005 Download PDF
8 Pages
47 Accounts - Total Exemption Small 12 Jul 2004 Download PDF
6 Pages
48 Annual Return - Legacy 5 May 2004 Download PDF
8 Pages
49 Accounts - Small 10 Feb 2004 Download PDF
6 Pages
50 Annual Return - Legacy 20 Jun 2003 Download PDF
8 Pages
51 Accounts - Small 6 Nov 2002 Download PDF
6 Pages
52 Annual Return - Legacy 24 May 2002 Download PDF
7 Pages
53 Accounts - Small 1 Mar 2002 Download PDF
6 Pages
54 Annual Return - Legacy 14 May 2001 Download PDF
6 Pages
55 Accounts - Small 1 Mar 2001 Download PDF
6 Pages
56 Annual Return - Legacy 5 Jun 2000 Download PDF
4 Pages
57 Accounts - Small 14 Feb 2000 Download PDF
5 Pages
58 Accounts - Legacy 19 Oct 1999 Download PDF
1 Pages
59 Annual Return - Legacy 15 Jul 1999 Download PDF
6 Pages
60 Capital - Legacy 26 Aug 1998 Download PDF
1 Pages
61 Capital - Legacy 26 Aug 1998 Download PDF
2 Pages
62 Accounts - Legacy 8 Jun 1998 Download PDF
63 Address - Legacy 18 May 1998 Download PDF
1 Pages
64 Officers - Legacy 6 May 1998 Download PDF
2 Pages
65 Officers - Legacy 6 May 1998 Download PDF
1 Pages
66 Officers - Legacy 6 May 1998 Download PDF
1 Pages
67 Address - Legacy 6 May 1998 Download PDF
1 Pages
68 Officers - Legacy 6 May 1998 Download PDF
2 Pages
69 Incorporation - Company 27 Apr 1998 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Tube Supply Limited
Mutual People: David John Wigham
Active
2 Heat Ex Tube Limited
Mutual People: David John Wigham
Active
3 Overcoat Finishing Limited
Mutual People: Paul Wigham
dissolved