UKBizDB.co.uk

D J TIPPERS LIMITED

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

This company is commonly known as D J Tippers Limited. The company was founded 11 years ago and was given the registration number 08137990. The firm's registered office is in RAMSGATE. You can find them at Unit 1, Evelyn Way, Ramsgate, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:D J TIPPERS LIMITED
Company Number:08137990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Greenwich View Place, 3rd Floor, City Reach, London, England, E14 9NN

Director15 December 2022Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director11 July 2012Active
Frog Lane, Off Marsh Way, Rainham, England, RM13 8UG

Director11 July 2012Active
404, Erith Road, Northumberland Heath, Erith, England, DA8 3NJ

Director21 November 2020Active
404, Erith Road, Northumberland Heath, Erith, England, DA8 3NJ

Director01 May 2022Active
Unit 1, Evelyn Way, Ramsgate, England, CT12 5GT

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

Director07 November 2019Active
13, Brucite Court, Sayers Way, Erith, England, DA8 2FY

Director01 May 2022Active
Unit 1, Evelyn Way, Ramsgate, England, CT12 5GT

Director07 November 2019Active

People with Significant Control

Miss Amy Louise Taylor
Notified on:30 January 2023
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:5, Greenwich View Place, London, England, E14 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Asharrah Milan Reid
Notified on:01 May 2022
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:13, Brucite Court, Erith, England, DA8 2FY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Baker
Notified on:06 August 2021
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:404, Erith Road, Erith, England, DA8 3NJ
Nature of control:
  • Right to appoint and remove directors
D J Tippers & Grab Hire Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Swanscombe Street, Swanscombe, England, DA10 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-22Change of name

Certificate change of name company.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.