TIPIS & TENTS LIMITED
MACHYNLLETH


Company number 04146860
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address RHIWGWREIDDYN, CEINWS, MACHYNLLETH, POWYS SY20
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of TIPIS & TENTS LIMITED are www.tipistents.co.uk, and www.tipis-tents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Tipis Tents Limited is a Private Limited Company. The company registration number is 04146860. Tipis Tents Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of Tipis Tents Limited is Rhiwgwreiddyn Ceinws Machynlleth Powys Sy20. . DAVIDSON, Lesley is a Secretary of the company. DAVIDSON, Amber Sea is a Director of the company. DAVIDSON, Lesley is a Director of the company. Secretary DAVIDSON, Lesley has been resigned. Secretary SHARPLES, Robert Graham has been resigned. Secretary SHARPLES, Robert Graham has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FURLEY, Graeme Alun has been resigned. Director SHARPLES, Robert Graham has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
DAVIDSON, Lesley
Appointed Date: 28 February 2006

Director
DAVIDSON, Amber Sea
Appointed Date: 15 September 2015
40 years old

Director
DAVIDSON, Lesley
Appointed Date: 24 January 2001
64 years old

Resigned Directors

Secretary
DAVIDSON, Lesley
Resigned: 20 October 2002
Appointed Date: 24 January 2001

Secretary
SHARPLES, Robert Graham
Resigned: 07 February 2006
Appointed Date: 20 October 2002

Secretary
SHARPLES, Robert Graham
Resigned: 01 January 2003
Appointed Date: 08 March 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Director
FURLEY, Graeme Alun
Resigned: 02 February 2009
Appointed Date: 28 February 2006
60 years old

Director
SHARPLES, Robert Graham
Resigned: 06 February 2006
Appointed Date: 08 March 2001
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Persons With Significant Control

Miss Lesley Davidson
Notified on: 24 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TIPIS & TENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
13 Feb 2017
Accounts for a dormant company made up to 31 January 2016
09 Feb 2017
Confirmation statement made on 16 December 2016 with updates
04 Feb 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 51 more events
20 Mar 2001
Nc inc already adjusted 15/03/01
20 Mar 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Mar 2001
New secretary appointed;new director appointed
14 Mar 2001
New director appointed
24 Jan 2001
Incorporation

TIPIS & TENTS LIMITED Charges

19 February 2004
Legal charge
Delivered: 26 February 2004
Status: Satisfied on 25 August 2015
Persons entitled: The Welsh Development Agency
Description: F/H land known as rhiw'r gwreiddyn slate works llanwrin…
30 September 2002
Legal mortgage
Delivered: 1 October 2002
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Rhiw'r gwreiddyn slate works esgair geiliog cainws…
17 July 2001
Debenture
Delivered: 20 July 2001
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…