Check the

TUFNOL COMPOSITES LIMITED

Company
TUFNOL COMPOSITES LIMITED (05261357)

TUFNOL COMPOSITES

Phone: +44 (0)1213 569 351
A⁺ rating

ABOUT TUFNOL COMPOSITES LIMITED

“Tufnol - the byword for quality in laminated plastics and resin-based materials for engineering applications. Invented by us here in the UK, developed here over 80 years to the highest modern standards by skilled and experienced engineers.” We are Scotland’s leading stockist and machinist of resin bonded laminates, composites and high performance engineering plastics.

KEY FINANCES

Year
2016
Assets
£1932.29k ▲ £0.6k (0.03 %)
Cash
£73.62k ▲ £63.98k (663.89 %)
Liabilities
£1675.05k ▼ £-81.38k (-4.63 %)
Net Worth
£257.24k ▲ £81.98k (46.77 %)

REGISTRATION INFO

Company name
TUFNOL COMPOSITES LIMITED
Company number
05261357
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
tufnol.co.uk
Phones
+44 (0)1213 569 351
+44 (0)1355 233 876
01213 569 351
01355 233 876
+44 (0)1213 314 235
+44 (0)1355 264 573
01213 314 235
01355 264 573
Registered Address
WELLHEAD LANE,
PERRY BARR,
BIRMINGHAM,
B42 2TB

ECONOMIC ACTIVITIES

22210
Manufacture of plastic plates, sheets, tubes and profiles
25620
Machining
28150
Manufacture of bearings, gears, gearing and driving elements
28220
Manufacture of lifting and handling equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

29 Mar 2017
Total exemption small company accounts made up to 31 October 2016
31 Oct 2016
Confirmation statement made on 15 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

9 October 2009
Status
Outstanding
Delivered
21 October 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

24 September 2009
Status
Outstanding
Delivered
29 September 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 August 2009
Status
Outstanding
Delivered
3 September 2009
Persons entitled
Mr P J Kelly & Mrs S a Robbins
Description
Plant and machinery. Asset id 29 whitehead bandsaw plant…

10 October 2005
Status
Satisfied on 19 February 2010
Delivered
12 October 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

25 October 2004
Status
Satisfied on 19 June 2007
Delivered
11 November 2004
Persons entitled
Ge Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TUFNOL COMPOSITES LIMITED DIRECTORS

Roy Thomason

  Acting PSC
Appointed
30 September 2010
Role
Secretary
Address
Wellhead Lane, Perry Barr, Birmingham, B42 2TB
Name
THOMASON, Roy
Notified On
1 May 2016
Nature Of Control
Has significant influence or control

Peter Lindsey Jackson

  Acting PSC
Appointed
20 January 2005
Occupation
Director
Role
Director
Age
83
Nationality
English
Address
Darlaston Lodge Jervis Lane, Meaford, Stone, Staffordshire, ST15 0PZ
Country Of Residence
England
Name
JACKSON, Peter Lindsey
Notified On
1 May 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roy Thomason

  Acting
Appointed
15 October 2004
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
16 Edward Road, Oldbury, West Midlands, B68 OLY
Country Of Residence
United Kingdom
Name
THOMASON, Roy

Richard Paul Godwin

  Resigned
Appointed
15 October 2004
Resigned
30 September 2010
Role
Secretary
Address
11 Stamford Crescent, Burntwood, Staffordshire, WS7 8DP
Name
GODWIN, Richard Paul

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
15 October 2004
Resigned
15 October 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Richard Paul Godwin

  Resigned
Appointed
15 October 2004
Resigned
30 September 2010
Occupation
Director, Business Development
Role
Director
Age
77
Nationality
British
Address
11 Stamford Crescent, Burntwood, Staffordshire, WS7 8DP
Country Of Residence
United Kingdom
Name
GODWIN, Richard Paul

Andrew Timothy Markham

  Resigned
Appointed
15 October 2004
Resigned
31 August 2011
Occupation
Operations Director
Role
Director
Age
69
Nationality
British
Address
75 Park Farm Road, Great Barr, Birmingham, B43 7QJ
Country Of Residence
United Kingdom
Name
MARKHAM, Andrew Timothy

INSTANT COMPANIES LIMITED

  Resigned
Appointed
15 October 2004
Resigned
15 October 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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