CENTRAL TIPPER HIRE LIMITED
BIRMINGHAM DOLLMAN STREET COMMERCIAL REPAIRS LIMITED

Hellopages » West Midlands » Birmingham » B7 4RP

Company number 04611027
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 90 DOLLMAN STREET, VAUXHALL, BIRMINGHAM, WEST MIDLANDS, B7 4RP
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of CENTRAL TIPPER HIRE LIMITED are www.centraltipperhire.co.uk, and www.central-tipper-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Birmingham New Street Rail Station is 1.2 miles; to Blake Street Rail Station is 8.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Tipper Hire Limited is a Private Limited Company. The company registration number is 04611027. Central Tipper Hire Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Central Tipper Hire Limited is 90 Dollman Street Vauxhall Birmingham West Midlands B7 4rp. . KELLY, Margaret is a Secretary of the company. DOORLY, John Declan is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
KELLY, Margaret
Appointed Date: 15 February 2003

Director
DOORLY, John Declan
Appointed Date: 15 February 2003
64 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Nominee Director
JPCORD LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Persons With Significant Control

Mr John Declan Doorly
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Margaret Kelly
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL TIPPER HIRE LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 30 more events
28 Feb 2003
Registered office changed on 28/02/03 from: 1098 stratford road hall green birmingham B28 8AD
17 Dec 2002
Registered office changed on 17/12/02 from: 17 city business centre lower road london SE16 2XB
17 Dec 2002
Director resigned
17 Dec 2002
Secretary resigned
06 Dec 2002
Incorporation