UKBizDB.co.uk

OVENDEN TIPPER SERVICES LIMITED

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

This company is commonly known as Ovenden Tipper Services Limited. The company was founded 50 years ago and was given the registration number 01171744. The firm's registered office is in DOVER. You can find them at Tilmanstone Works Pike Road Industrial Estate, Pike Road, Eythorne, Dover, Kent. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OVENDEN TIPPER SERVICES LIMITED
Company Number:01171744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Tilmanstone Works Pike Road Industrial Estate, Pike Road, Eythorne, Dover, Kent, CT15 4ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stour Lodge, Sandown Road, Sandwich, England, CT13 9JZ

Secretary24 October 1994Active
Stour Lodge, Sandown Road, Sandwich, England, CT13 9JZ

Director11 April 2003Active
Rose Cottage, Lydden, Dover, England, CT15 7JL

Director11 April 2003Active
Wellhead House Wingham Well, Wingham, Canterbury,

Secretary-Active
Higher Shelvin Farm, Wootton, Canterbury, CT4 6RL

Director-Active

People with Significant Control

R H Ovenden Holdings Ltd
Notified on:12 September 2023
Status:Active
Country of residence:United Kingdom
Address:Hegdale Quarry, Ashford Road, Faversham, United Kingdom, ME13 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
R H Ovenden Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tilmanstone Works, The Old Tilmanstone Colliery, Pike Road, Dover, England, CT15 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Thomas Robin Ovenden
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Hegdale Quarry, Ashford Road, Faversham, England, ME13 0JX
Nature of control:
  • Significant influence or control
Mrs Marianne Tessa Jane Ovenden
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Hegdale Quarry, Ashford Road, Faversham, England, ME13 0JX
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Address

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

Download
2022-12-16Accounts

Change account reference date company current shortened.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Address

Change sail address company with old address new address.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Address

Change sail address company with old address new address.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.