Check the

TUNGSCARB PRODUCTS LIMITED

Company
TUNGSCARB PRODUCTS LIMITED (01835861)

TUNGSCARB PRODUCTS

Phone: 02476 614 498
C⁺ rating

ABOUT TUNGSCARB PRODUCTS LIMITED

Tungscarb Products Ltd

are based in Coventry which is linked to all the major motorways M1, M6 and the M69 and the City has an "old traditional" engineering background. The modern factory is designed with product quality in mind.

As a speciallist manufacture of tungsten carbide cutting tools and wear resistant parts we would welcome enquiries for standard and special products in sintered or ground state.

We would like to take this opportunity of introducing our company to you,

It has always been the objective of the company to provide a service that will satisfy the needs of the customers, these are to supply a quality product competitively priced with a good delivery service.

To achieve the quality objective the management of the company has developed and implemented a documented quality system that is designed to comply with the requirements of BS EN 9002, 1994.

The core business of Tungscarb Products Ltd is carbide rods, rectangular carbide strips, specials manufactured to customers drawings and braze tools.

Please contact us for more information about our products.

KEY FINANCES

Year
2016
Assets
£23.77k ▲ £2.75k (13.10 %)
Cash
£0k ▼ £-1.42k (-100.00 %)
Liabilities
£27.24k ▼ £-4.34k (-13.73 %)
Net Worth
£-3.47k ▼ £7.09k (-67.15 %)

REGISTRATION INFO

Company name
TUNGSCARB PRODUCTS LIMITED
Company number
01835861
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
tungscarbproduct.co.uk
Phones
02476 614 498
02476 602 173
Registered Address
5 BODMIN ROAD,
WYKEN,
COVENTRY,
CV2 5DB

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST 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

CHARGES

10 February 2003
Status
Satisfied on 11 October 2006
Delivered
12 February 2003
Persons entitled
National Westminster Bank PLC
Description
Leasehold property and premises at dutton road coventry t/n…

7 February 2003
Status
Outstanding
Delivered
14 February 2003
Persons entitled
National Westminster Bank PLC
Description
5 bodmin road wyken west midlands coventry t/no: WM459163…

22 October 1999
Status
Satisfied on 23 January 2003
Delivered
26 October 1999
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

30 September 1994
Status
Satisfied on 23 January 2003
Delivered
13 October 1994
Persons entitled
Sudagar Singh Jaspal
Description
F/H land and factory premises k/a 5 bodmin road wyken…

30 September 1994
Status
Satisfied on 16 September 1999
Delivered
7 October 1994
Persons entitled
Sudagar Singh Jaspal
Description
By way of legal mortgage the f/h land and factory premises…

16 January 1989
Status
Satisfied on 3 April 2001
Delivered
27 January 1989
Persons entitled
The Council of the City of Coventry
Description
Land & buildings to north east side of bodmin road…

26 November 1986
Status
Satisfied on 16 September 1999
Delivered
27 November 1986
Persons entitled
Allied Irish Banks PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TUNGSCARB PRODUCTS LIMITED DIRECTORS

Mohinder Kaur Jaspal

  Acting
Appointed
27 September 1994
Role
Secretary
Address
Seasons, Leamington Road, Bubbenhall, Coventry, West Midlands, CV8 3BP
Name
JASPAL, Mohinder Kaur

Sudagar Singh Jaspal

  Acting
Appointed
14 June 1993
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
Seasons, Leamington Road, Bubbenhall, Coventry, West Midlands, CV8 3BP
Country Of Residence
England
Name
JASPAL, Sudagar Singh

Surinder Dahri

  Resigned
Appointed
02 April 1992
Resigned
27 September 1994
Role
Secretary
Address
34 Peteclae Walk, Walsgrave, Coventry, West Midlands, CV2 2HA
Name
DAHRI, Surinder

Sudagar Singh Jaspal

  Resigned
Resigned
02 April 1992
Role
Secretary
Address
18 Leamington Road, Styvechale, Coventry, West Midlands, CV3 6GG
Name
JASPAL, Sudagar Singh

Michael John Huffey

  Resigned
Appointed
02 April 1992
Resigned
16 June 1993
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
White Oaks, The Glade, Kingswood, Surrey, KT20 6JE
Name
HUFFEY, Michael John

Susan Margaret Huffey

  Resigned
Appointed
02 April 1992
Resigned
16 June 1993
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
White Oaks The Glade, Kingswood, Tadworth, Surrey, KT20 6JE
Name
HUFFEY, Susan Margaret

Sudagar Singh Jaspal

  Resigned PSC
Resigned
02 April 1992
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
18 Leamington Road, Styvechale, Coventry, West Midlands, CV3 6GG
Name
JASPAL, Sudagar Singh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Jaswir Singh Matharu

  Resigned
Resigned
02 April 1992
Occupation
Engineer
Role
Director
Age
71
Nationality
British
Address
106 Leamington Road, Styvechale, Coventry, West Midlands, CV3 6JY
Name
MATHARU, Jaswir Singh

REVIEWS


Check The Company
Normal according to the company’s financial health.