PETER TIPPER SIGNS AND PLATES LIMITED

Register to unlock more data on OkredoRegister

PETER TIPPER SIGNS AND PLATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031466

Incorporation date

09/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millhouse, 32-38 East Street, Rochford SS4 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon30/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon19/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon19/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Registered office address changed from Millhouse 34-38 East Street Rochford SS4 1DB England to Millhouse 32-38 East Street Rochford SS4 1DB on 2021-12-09
dot icon09/12/2021
Registered office address changed from 16-18 West Street Rochford Essex SS4 1AJ England to Millhouse 34-38 East Street Rochford SS4 1DB on 2021-12-09
dot icon19/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon27/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/05/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2015
Registered office address changed from 67 Elm Road Leigh-on-Sea Essex SS9 1SP to 16-18 West Street Rochford Essex SS4 1AJ on 2015-12-29
dot icon23/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA on 2014-06-27
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mrs Angela Tipper on 2010-03-01
dot icon06/04/2010
Director's details changed for Peter Mark Tipper on 2010-03-01
dot icon06/04/2010
Secretary's details changed for Angela Tipper on 2010-03-10
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/03/2009
Return made up to 09/03/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Registered office changed on 26/08/2008 from 304 high road benfleet essex SS7 5HB
dot icon08/04/2008
Return made up to 09/03/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 09/03/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon16/01/2006
Registered office changed on 16/01/06 from: 1 nelson street southend on sea essex SS1 1EG
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 09/03/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 09/03/04; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/05/2003
Registered office changed on 10/05/03 from: 84 rayleigh drive leigh on sea essex SS9 4JE
dot icon02/05/2003
Return made up to 09/03/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/05/2002
Particulars of mortgage/charge
dot icon26/03/2002
Return made up to 09/03/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/03/2001
Return made up to 09/03/01; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Return made up to 09/03/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon05/05/1999
Return made up to 09/03/99; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1998-03-31
dot icon27/03/1998
Return made up to 09/03/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-03-31
dot icon29/04/1997
Return made up to 09/03/97; no change of members
dot icon14/10/1996
Registered office changed on 14/10/96 from: 30A somerville gardens leigh on sea essex SS9 1DD
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon27/03/1996
Return made up to 09/03/96; full list of members
dot icon30/01/1996
Ad 01/04/95--------- £ si 2@1=2 £ ic 2/4
dot icon11/12/1995
Accounting reference date notified as 31/03
dot icon13/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon13/03/1995
Director resigned;new director appointed
dot icon09/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

5
2022
change arrow icon-99.60 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
128.08K
-
0.00
1.99K
-
2022
5
211.37K
-
0.00
8.00
-
2022
5
211.37K
-
0.00
8.00
-

Employees

2022

Employees

5 Descended-44 % *

Net Assets(GBP)

211.37K £Ascended65.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Descended-99.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tipper, Angela
Director
09/03/1995 - Present
-
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/03/1995 - 09/03/1995
9278
Hallmark Registrars Limited
Nominee Director
09/03/1995 - 09/03/1995
8288
Tipper, Peter Mark
Director
09/03/1995 - Present
-
Tipper, Angela
Secretary
09/03/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PETER TIPPER SIGNS AND PLATES LIMITED

PETER TIPPER SIGNS AND PLATES LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at Millhouse, 32-38 East Street, Rochford SS4 1DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of PETER TIPPER SIGNS AND PLATES LIMITED?

toggle

PETER TIPPER SIGNS AND PLATES LIMITED is currently Active. It was registered on 09/03/1995 .

Where is PETER TIPPER SIGNS AND PLATES LIMITED located?

toggle

PETER TIPPER SIGNS AND PLATES LIMITED is registered at Millhouse, 32-38 East Street, Rochford SS4 1DB.

What does PETER TIPPER SIGNS AND PLATES LIMITED do?

toggle

PETER TIPPER SIGNS AND PLATES LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

How many employees does PETER TIPPER SIGNS AND PLATES LIMITED have?

toggle

PETER TIPPER SIGNS AND PLATES LIMITED had 5 employees in 2022.

What is the latest filing for PETER TIPPER SIGNS AND PLATES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-09 with no updates.