UKBizDB.co.uk

TIPWORX PROPERTIES LTD

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

This company is commonly known as Tipworx Properties Ltd. The company was founded 5 years ago and was given the registration number 11867080. The firm's registered office is in WHALEY BRIDGE. You can find them at Bank House, Market Street, Whaley Bridge, High Peak. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TIPWORX PROPERTIES LTD
Company Number:11867080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Bank House, Market Street, Whaley Bridge, High Peak, United Kingdom, SK23 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA

Director06 February 2020Active
8 Eccles Terrace, Whitehough, Chinley, United Kingdom, SK23 6BU

Director07 March 2019Active
Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA

Director28 June 2019Active

People with Significant Control

Mr Darren Brocklehurst
Notified on:05 October 2021
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA
Nature of control:
  • Voting rights 75 to 100 percent
Miss Rebecca Ann Stevenson
Notified on:28 June 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Bank House, Market Street, Whaley Bridge, United Kingdom, SK23 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren John Brocklehurst
Notified on:07 March 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:8 Eccles Terrace, Whitehough, Chinley, United Kingdom, SK23 6BU
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Change of name

Certificate change of name company.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Capital

Members register information on withdrawal from the public register.

Download
2019-07-11Capital

Withdrawal of the members register information from the public register.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.