About

Registered Number: 04564761
Date of Incorporation: 16/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, West Midlands, B74 2UG

 

Founded in 2002, Mike Tippins Design Ltd are based in Sutton Coldfield in West Midlands, it has a status of "Active". We do not know the number of employees at this business. This company has 2 directors listed as Tippins, Ruth, Tippins, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPINS, Michael 16 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TIPPINS, Ruth 16 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
CERTNM - Change of name certificate 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.