TIPCITY LIMITED
CARNFORTH

Hellopages » Lancashire » Lancaster » LA5 9JX

Company number 03883278
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address 13 MARKET STREET, CARNFORTH, LANCASHIRE, LA5 9JX
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 361,000 . The most likely internet sites of TIPCITY LIMITED are www.tipcity.co.uk, and www.tipcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Tipcity Limited is a Private Limited Company. The company registration number is 03883278. Tipcity Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Tipcity Limited is 13 Market Street Carnforth Lancashire La5 9jx. The company`s financial liabilities are £17.5k. It is £13.33k against last year. And the total assets are £15.1k, which is £6.4k against last year. ALI, Aqsa is a Director of the company. Secretary ARMSTRONG, Mark Maurice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Mark Maurice has been resigned. Director ARMSTRONG, Nigel Maurice has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


tipcity Key Finiance

LIABILITIES £17.5k
+319%
CASH n/a
TOTAL ASSETS £15.1k
+73%
All Financial Figures

Current Directors

Director
ALI, Aqsa
Appointed Date: 01 April 2015
40 years old

Resigned Directors

Secretary
ARMSTRONG, Mark Maurice
Resigned: 01 October 2009
Appointed Date: 16 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1999
Appointed Date: 25 November 1999

Director
ARMSTRONG, Mark Maurice
Resigned: 01 May 2015
Appointed Date: 29 July 2009
53 years old

Director
ARMSTRONG, Nigel Maurice
Resigned: 06 November 2014
Appointed Date: 16 December 1999
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mrs Aqsa Ali
Notified on: 1 October 2016
40 years old
Nature of control: Ownership of shares – 75% or more

TIPCITY LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
27 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 361,000

26 May 2015
Termination of appointment of Mark Maurice Armstrong as a director on 1 May 2015
28 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
04 Jan 2000
New secretary appointed
04 Jan 2000
Registered office changed on 04/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
24 Dec 1999
Secretary resigned
24 Dec 1999
Director resigned
25 Nov 1999
Incorporation

TIPCITY LIMITED Charges

14 March 2000
Debenture
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…