PETER TIPPER SIGNS AND PLATES LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1AJ

Company number 03031466
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address 16-18 WEST STREET, ROCHFORD, ESSEX, ENGLAND, SS4 1AJ
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of PETER TIPPER SIGNS AND PLATES LIMITED are www.petertippersignsandplates.co.uk, and www.peter-tipper-signs-and-plates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Peter Tipper Signs and Plates Limited is a Private Limited Company. The company registration number is 03031466. Peter Tipper Signs and Plates Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Peter Tipper Signs and Plates Limited is 16 18 West Street Rochford Essex England Ss4 1aj. The company`s financial liabilities are £9.66k. It is £3.31k against last year. The cash in hand is £6.47k. It is £-4.18k against last year. And the total assets are £73.2k, which is £1.59k against last year. TIPPER, Angela is a Secretary of the company. TIPPER, Angela is a Director of the company. TIPPER, Peter Mark is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


peter tipper signs and plates Key Finiance

LIABILITIES £9.66k
+52%
CASH £6.47k
-40%
TOTAL ASSETS £73.2k
+2%
All Financial Figures

Current Directors

Secretary
TIPPER, Angela
Appointed Date: 09 March 1995

Director
TIPPER, Angela
Appointed Date: 09 March 1995
66 years old

Director
TIPPER, Peter Mark
Appointed Date: 09 March 1995
61 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 March 1995
Appointed Date: 09 March 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 March 1995
Appointed Date: 09 March 1995

Persons With Significant Control

Mr Peter Mark Tipper
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Tipper
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER TIPPER SIGNS AND PLATES LIMITED Events

04 Apr 2017
Confirmation statement made on 9 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Registered office address changed from 67 Elm Road Leigh-on-Sea Essex SS9 1SP to 16-18 West Street Rochford Essex SS4 1AJ on 29 December 2015
...
... and 48 more events
30 Jan 1996
Ad 01/04/95--------- £ si 2@1=2 £ ic 2/4
11 Dec 1995
Accounting reference date notified as 31/03
13 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
13 Mar 1995
Director resigned;new director appointed
09 Mar 1995
Incorporation

PETER TIPPER SIGNS AND PLATES LIMITED Charges

17 May 2002
Mortgage
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: The property k/a unit 33 purdeys way, purdeys industrial…