Tipper Engineering Ltd was established in 1998, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are Tipper, Horace Alfred, Tipper, Sylvia Anita.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIPPER, Horace Alfred | 31 March 1998 | 07 February 2008 | 1 |
TIPPER, Sylvia Anita | 31 March 1998 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 19 March 2020 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2018 | |
CS01 - N/A | 12 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 15 September 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
AR01 - Annual Return | 20 March 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 20 March 2013 | |
MG01 - Particulars of a mortgage or charge | 02 March 2013 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA01 - Change of accounting reference date | 25 March 2011 | |
AP01 - Appointment of director | 07 January 2011 | |
TM02 - Termination of appointment of secretary | 07 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
TM01 - Termination of appointment of director | 07 January 2011 | |
AD01 - Change of registered office address | 15 December 2010 | |
AP01 - Appointment of director | 15 December 2010 | |
AP01 - Appointment of director | 15 December 2010 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363a - Annual Return | 04 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363s - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363s - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 17 January 2001 | |
363s - Annual Return | 12 April 2000 | |
AA - Annual Accounts | 16 December 1999 | |
363s - Annual Return | 04 June 1999 | |
395 - Particulars of a mortgage or charge | 06 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1998 | |
287 - Change in situation or address of Registered Office | 07 April 1998 | |
NEWINC - New incorporation documents | 31 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 February 2013 | Outstanding |
N/A |
Mortgage debenture | 24 April 1998 | Outstanding |
N/A |