UKBizDB.co.uk

D J TIPPERS & GRAB HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D J Tippers & Grab Hire Limited. The company was founded 10 years ago and was given the registration number 08730413. The firm's registered office is in RAMSGATE. You can find them at Unit 1, Unit 1 Evelyn Way, Ramsgate, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:D J TIPPERS & GRAB HIRE LIMITED
Company Number:08730413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 1, Unit 1 Evelyn Way, Ramsgate, England, CT12 5GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Brucite Court, 2 Sayers Way, Erith, United Kingdom, DA8 2FY

Director03 January 2021Active
Frog Lane, Off Marsh Way, Rainham, England, RM13 8UG

Director14 October 2013Active
404, Erith Road, Northumberland Heath, Erith, England, DA8 3NJ

Director26 February 2021Active
40, John Wilson Street, London, England, SE18 6QQ

Director03 July 2021Active
Unit 1, Unit 1 Evelyn Way, Ramsgate, England, CT12 5GT

Director31 May 2020Active
Frog Lane, Marsh Way, Rainham, England, RM13 8UG

Director07 November 2019Active
40, John Wilson Street, London, England, SE18 6QQ

Director03 January 2021Active
20 Swanscombe Street, Swanscombe, England, DA10 0BN

Director07 November 2019Active

People with Significant Control

Miss Jessica Joyce Quee
Notified on:26 February 2021
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:40, John Wilson Street, London, England, SE18 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Amy Louise Taylor
Notified on:03 January 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:40, John Wilson Street, London, England, SE18 6QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jessica Joyce Quee
Notified on:03 January 2021
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:13 Brucite Court, 2 Sayers Way, Erith, United Kingdom, DA8 2FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Jessica Joyce Quee
Notified on:14 October 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Unit 1, Unit 1 Evelyn Way, Ramsgate, England, CT12 5GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Weller
Notified on:20 November 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:20 Swanscombe Street, Swanscombe, England, DA10 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Joseph Andrews
Notified on:06 April 2016
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:Frog Lane, Off Marsh Way, Rainham, England, RM13 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.