About

Registered Number: 03537606
Date of Incorporation: 31/03/1998 (26 years ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 February 2013 Outstanding

N/A

Mortgage debenture 24 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.