Tipper Engineering Limited

General information

Name:

Tipper Engineering Ltd

Office Address:

Azzurri House Walsall Business Park Walsall Road WS9 0RB Walsall

Number: 03537606

Incorporation date: 1998-03-31

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Contact information

Faxes:

  • 01922742696
  • 01922742697

Emails:

  • dan@tipperengineering.co.uk
  • graham@tipperengineering.co.uk
  • paul@tipperengineering.co.uk
  • sales@tipperengineering.co.uk

Website

www.tipperengineering.co.uk

Description

Data updated on:

Tipper Engineering Limited can be contacted at Walsall at Azzurri House Walsall Business Park. Anyone can find this business by the post code - WS9 0RB. Tipper Engineering's launching dates back to 1998. This firm is registered under the number 03537606 and its last known status is liquidation. This business's SIC and NACE codes are 25940: Manufacture of fasteners and screw machine products. Its most recent filed accounts documents were submitted for the period up to 2020-06-30 and the most current annual confirmation statement was filed on 2021-03-19.

Financial data based on annual reports

Company staff

Mathew R.

Role: Director

Appointed: 10 July 2014

Latest update: 25 February 2024

Joseph T.

Role: Director

Appointed: 30 November 2010

Latest update: 25 February 2024

Mark R.

Role: Director

Appointed: 30 November 2010

Latest update: 25 February 2024

People with significant control

Mark R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Matthew R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Joseph T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Middlemore Fastener (Holdings) Limited
Address: 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, B3 1PX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered West Midlands
Registration number 07420676
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 02 April 2022
Confirmation statement last made up date 19 March 2021
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 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 13 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 13 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020 (AA)
filed on: 30th, June 2021
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 25940 : Manufacture of fasteners and screw machine products
26
Company Age

Twitter feed by @TipperEngineeri

TipperEngineeri has over 4 tweets, 3 followers and follows 32 accounts.

Closest Companies - by postcode