ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Specialist Tube Supplies Limited

Specialist Tube Supplies Limited is an active company incorporated on 8 December 2003 with the registered office located in Swadlincote, Derbyshire. Specialist Tube Supplies Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04987605
Private limited company
Age
21 years
Incorporated 8 December 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (25 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Sycamore House Appleby Glade Industrial Estate
Ryder Close
Swadlincote
Derbyshire
DE11 9EU
England
Address changed on 4 Mar 2025 (8 months ago)
Previous address was Anvil Hire Walton Road Drakelow Burton-on-Trent DE15 9UA England
Telephone
08702406301
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1963
Director • British • Lives in England • Born in Mar 1972
Chargill Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Albion Football Club(Burton-On-Trent)Limited(The)
Robert Alec Brown is a mutual person.
Active
Anvil Hire Limited
Robert Alec Brown is a mutual person.
Active
Chargill Ltd
Robert Alec Brown is a mutual person.
Active
Chargill (Holdings) Ltd
Robert Alec Brown is a mutual person.
Active
Specialist Overseas Plant Hire Limited
Robert Alec Brown is a mutual person.
Active
Buchan Concrete Products Limited
Robert Alec Brown is a mutual person.
Active
Specialist Rebar Supplies Limited
James Francis Tumilty is a mutual person.
Active
Chargill Properties (Holding) Limited
Robert Alec Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£50.34K
Increased by £36.77K (+271%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.83M
Decreased by £233.34K (-11%)
Total Liabilities
-£844.51K
Decreased by £183.19K (-18%)
Net Assets
£990.39K
Decreased by £50.14K (-5%)
Debt Ratio (%)
46%
Decreased by 3.66% (-7%)
Latest Activity
Registered Address Changed
8 Months Ago on 4 Mar 2025
Registered Address Changed
8 Months Ago on 4 Mar 2025
Abridged Accounts Submitted
9 Months Ago on 29 Jan 2025
Confirmation Submitted
11 Months Ago on 25 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Aug 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Dec 2023
Registered Address Changed
2 Years Ago on 24 Oct 2023
Abridged Accounts Submitted
2 Years 9 Months Ago on 1 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 30 Nov 2022
Get Credit Report
Discover Specialist Tube Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Anvil Hire Walton Road Drakelow Burton-on-Trent DE15 9UA England to Sycamore House Ryder Close Swadlincote DE11 9EU on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from Sycamore House Ryder Close Swadlincote DE11 9EU England to Sycamore House Appleby Glade Industrial Estate Ryder Close Swadlincote Derbyshire DE11 9EU on 4 March 2025
Submitted on 4 Mar 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 25 Nov 2024
Registered office address changed from Cedar House 41 Main Street Newton Solney Burton-on-Trent DE15 0SJ England to Anvil Hire Walton Road Drakelow Burton-on-Trent DE15 9UA on 27 August 2024
Submitted on 27 Aug 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 2 Feb 2024
Confirmation statement made on 22 November 2023 with no updates
Submitted on 4 Dec 2023
Registered office address changed from Cedar House Newton Solney Burton-on-Trent Staffs to Cedar House 41 Main Street Newton Solney Burton-on-Trent DE15 0SJ on 24 October 2023
Submitted on 24 Oct 2023
Unaudited abridged accounts made up to 30 April 2022
Submitted on 1 Feb 2023
Director's details changed for Mr James Francis Tumilty on 30 November 2022
Submitted on 30 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year