Company Information for TIP-N-LIFT (UK) LIMITED
BOSS HALL HOUSE BOSS HALL ROAD, SPROUGHTON ROAD, IPSWICH, SUFFOLK, IP1 5BN,
|
Company Registration Number
02574726
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TIP-N-LIFT (UK) LIMITED | |||
Legal Registered Office | |||
BOSS HALL HOUSE BOSS HALL ROAD SPROUGHTON ROAD IPSWICH SUFFOLK IP1 5BN Other companies in IP3 | |||
| |||
Company Number | 02574726 | |
---|---|---|
Company ID Number | 02574726 | |
Date formed | 1991-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB571161459 |
Last Datalog update: | 2024-07-05 13:52:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH GALLAGHER |
||
ANNE ELIZABETH GALLAGHER |
||
THOMAS ALAN GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN COX |
Director | ||
PETER GORDON RIX |
Director | ||
DAVID ALAN PATRICK GALLAGHER |
Director | ||
JOHN GORDON RIX |
Director | ||
WILLIAM HOWARD RIX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALLAGHER CAR & VAN RENTALS LIMITED | Company Secretary | 1991-09-26 | CURRENT | 1983-03-09 | Active | |
GALLAGHER CAR & VAN RENTALS LIMITED | Director | 1991-09-26 | CURRENT | 1983-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Statement of company's objects | ||
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/07/22 | |
PSC04 | Change of details for Mr Tom Gallagher as a person with significant control on 2022-07-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GALLAGHER | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-05-18 GBP 44 | |
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | ||
AP01 | DIRECTOR APPOINTED PETER MICHAEL GALLAGHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
PSC04 | Change of details for Mr Tom Gallagher as a person with significant control on 2022-05-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH GALLAGHER | |
TM02 | Termination of appointment of Anne Elizabeth Gallagher on 2022-05-18 | |
PSC07 | CESSATION OF ANNE ELIZABETH GALLAGHER AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | Amended account full exemption | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM GALLAGHER | |
SH01 | 05/08/20 STATEMENT OF CAPITAL GBP 104 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Bdo Llp 16 the Havens Ransomes Europark Ipswich IP3 9SJ | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN COX | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/13 FROM Pkf (Uk) Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul John Cox on 2012-02-08 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RIX | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED THOMAS ALAN GALLAGHER | |
AR01 | 17/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/01/06 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: KERR HOUSE 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
88(2)R | AD 27/02/03--------- £ SI 4@1=4 £ IC 2/6 | |
123 | NC INC ALREADY ADJUSTED 05/02/03 | |
RES04 | £ NC 100/500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/94 | |
363s | RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/93 FROM: C/O PANNELL KERR FORSTER PRINCES HOUSE 31 PRINCES STREET IPSWICH SUFFOLK IP1 1PU |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIP-N-LIFT (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
408-Materials General |
London Borough of Croydon | |
|
VEHICLE REPAIRS AND MAINTENANCE |
London Borough of Croydon | |
|
PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS |
Croydon Council | |
|
|
Manchester City Council | |
|
|
Croydon Council | |
|
|
Croydon Council | |
|
|
London Borough of Croydon | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Vehicle Parts/Spares |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
Nottingham City Council | |
|
MATERIALS GENERAL |
Croydon Council | |
|
|
Manchester City Council | |
|
Vehicle Parts/Spares |
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84313900 | Parts of machinery of heading 8428, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |