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 FINANCE
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
-
Check the company
-
UK
-
Coventry
- Company name
- TUNGSCARB PRODUCTS LIMITED
- Company number
- 01835861
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jul 1984
Age - 41 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
- 79
- 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
- 82
- 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
- 74
- 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
- 79
- 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
- 72
- 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.