UKBizDB.co.uk

TIPPER ENGINEERING LIMITED

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

This company is commonly known as Tipper Engineering Limited. The company was founded 26 years ago and was given the registration number 03537606. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:TIPPER ENGINEERING LIMITED
Company Number:03537606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director30 November 2010Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director10 July 2014Active
59-61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director30 November 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary31 March 1998Active
16 Rushall Manor Road, Walsall, WS4 2HF

Secretary31 March 1998Active
59-61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director30 November 2010Active
233 Stephenson Avenue, Walsall, WS2 7EA

Director31 March 1998Active
16 Rushall Manor Road, Walsall, WS4 2HF

Director31 March 1998Active
16 Rushall Manor Road, Walsall, WS4 2HF

Director31 March 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director31 March 1998Active

People with Significant Control

Middlemore Fastener (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Peter Rattenberry
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Significant influence or control
Mr Matthew Rattenberry
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Significant influence or control
Mr Joseph Raymond Tipper
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-17Address

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

Download
2021-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-13Resolution

Resolution.

Download
2021-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Gazette

Gazette filings brought up to date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.