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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59-61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 30 November 2010 | Active |
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 10 July 2014 | Active |
59-61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 30 November 2010 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 31 March 1998 | Active |
16 Rushall Manor Road, Walsall, WS4 2HF | Secretary | 31 March 1998 | Active |
59-61, Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX | Director | 30 November 2010 | Active |
233 Stephenson Avenue, Walsall, WS2 7EA | Director | 31 March 1998 | Active |
16 Rushall Manor Road, Walsall, WS4 2HF | Director | 31 March 1998 | Active |
16 Rushall Manor Road, Walsall, WS4 2HF | Director | 31 March 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 31 March 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Gazette | Gazette filings brought up to date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Gazette | Gazette notice compulsory. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-10 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.