M Tipper Building Services Limited

General information

Name:

M Tipper Building Services Ltd

Office Address:

8 Ambleside Drive Bolsover S44 6RJ Chesterfield

Number: 07447654

Incorporation date: 2010-11-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

M Tipper Building Services has been operating in this business for fourteen years. Started under company registration number 07447654, it operates as a Private Limited Company. You may find the headquarters of this firm during its opening hours at the following location: 8 Ambleside Drive Bolsover, S44 6RJ Chesterfield. This business's principal business activity number is 43220 meaning Plumbing, heat and air-conditioning installation. M Tipper Building Services Ltd released its latest accounts for the financial year up to 2022-12-31. The firm's most recent annual confirmation statement was filed on 2022-11-22.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 9 transactions from worth at least 500 pounds each, amounting to £23,346 in total. The company also worked with the Charnwood Borough Council (2 transactions worth £1,770 in total). M Tipper Building Services was the service provided to the Charnwood Borough Council Council covering the following areas: Hra-general Repairs was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

According to this specific firm's directors directory, since November 25, 2010 there have been two directors: Joanne T. and Mark T..

Financial data based on annual reports

Company staff

Joanne T.

Role: Director

Appointed: 25 November 2010

Latest update: 3 January 2024

Mark T.

Role: Director

Appointed: 23 November 2010

Latest update: 3 January 2024

People with significant control

Executives who control the firm include: Mark T. owns over 1/2 to 3/4 of company shares . Joanne T. owns 1/2 or less of company shares.

Mark T.
Notified on 21 November 2016
Nature of control:
over 1/2 to 3/4 of shares
Joanne T.
Notified on 21 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29th September 2015
Annual Accounts 4th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 4th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23rd March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23rd March 2013
Annual Accounts 28th March 2014
Date Approval Accounts 28th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-11-22 (CS01)
filed on: 1st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

42 Market Street Eckington

Post code:

S21 4JH

City / Town:

Sheffield

HQ address,
2013

Address:

42 Market Street Eckington

Post code:

S21 4JH

City / Town:

Sheffield

HQ address,
2014

Address:

42 Market Street Eckington

Post code:

S21 4JH

City / Town:

Sheffield

HQ address,
2015

Address:

42 Market Street Eckington

Post code:

S21 4JH

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2015

Name:

Rhodes Clarke & Co Limited

Address:

42 Market Street Eckington

Post code:

S21 4JH

City / Town:

Sheffield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Charnwood Borough Council 2 £ 1 770.00
2015-06-16 7050744 £ 1 080.00 Hra-general Repairs
2015-06-16 7050744 £ 690.00 Hra-general Repairs
2014 Derbyshire County Council 1 £ 4 346.00
2014-05-23 1900056638 £ 4 346.00 Building Materials
2013 Derbyshire County Council 8 £ 19 000.00
2013-10-24 1900358592 £ 7 795.00 Building Materials
2013-12-20 1900472125 £ 3 620.00 Building Materials
2013-11-29 1900403225 £ 3 485.00 Building Materials

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
13
Company Age

Closest Companies - by postcode