UKBizDB.co.uk

TIPTREE FACILITATORS LTD

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

This company is commonly known as Tiptree Facilitators Ltd. The company was founded 8 years ago and was given the registration number 09976574. The firm's registered office is in HORNCHURCH. You can find them at 3 Berkshire Way, , Hornchurch, Essex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TIPTREE FACILITATORS LTD
Company Number:09976574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:3 Berkshire Way, Hornchurch, Essex, United Kingdom, RM11 3HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Hoo, Old Harlow, England, CM17 OHP

Director12 September 2022Active
35 Alnwick Road, Custom House, London, United Kingdom, E16 3HN

Director01 October 2019Active
36 Beech Road, Hadleigh, England, SS7 2AZ

Director17 February 2016Active
33 Ravensworth Road, Mottingham, United Kingdom, SE9 4LT

Director17 February 2016Active
3, Berkshire Way, Hornchurch, United Kingdom, RM11 3HB

Director29 January 2016Active

People with Significant Control

Ms Pat Tyrrell
Notified on:01 October 2019
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:35 Alnwick Road, Custom House, London, United Kingdom, E16 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Reeves
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:33 Ravensworth Road, Mottingham, United Kingdom, SE9 4LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Willmott
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:36 Beech Road, Hadleigh, England, SS7 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-02-02Capital

Capital allotment shares.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Capital

Capital allotment shares.

Download
2019-04-18Capital

Capital allotment shares.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.