TIPPLE AND FIZZ LIMITED

Register to unlock more data on OkredoRegister

TIPPLE AND FIZZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10733643

Incorporation date

21/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

9 Dower House Gardens Dower House Gardens, Quorn, Loughborough LE12 8DECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon24/04/2025
Notification of Kelly Louise Dinah Lewis as a person with significant control on 2025-04-14
dot icon24/04/2025
Notification of Tammy Rebecca Laroche as a person with significant control on 2025-04-14
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon23/04/2025
Withdrawal of a person with significant control statement on 2025-04-23
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon18/03/2025
Termination of appointment of Jason Patrick Mannix as a director on 2025-03-14
dot icon13/03/2025
Termination of appointment of Angela Allen as a director on 2025-03-13
dot icon13/03/2025
Termination of appointment of Richie Allen as a director on 2025-03-12
dot icon13/03/2025
Termination of appointment of Carmel Marie Mannix as a director on 2025-03-12
dot icon13/03/2025
Appointment of Mrs Tammy Rebecca Laroche as a director on 2025-03-12
dot icon13/03/2025
Appointment of Mrs Kelly Louise Dinah Lewis as a director on 2025-03-12
dot icon13/03/2025
Registered office address changed from 15 Woodbank Glen Parva Leicester LE2 9QP England to 9 Dower House Gardens Dower House Gardens Quorn Loughborough LE12 8DE on 2025-03-13
dot icon05/02/2025
Previous accounting period shortened from 2025-04-30 to 2024-11-30
dot icon05/02/2025
Micro company accounts made up to 2024-11-30
dot icon29/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon08/08/2024
Micro company accounts made up to 2024-04-30
dot icon29/11/2023
Notification of a person with significant control statement
dot icon05/09/2023
Micro company accounts made up to 2023-04-30
dot icon23/08/2023
Cessation of Angela Allen as a person with significant control on 2023-08-21
dot icon23/08/2023
Cessation of Richie Allen as a person with significant control on 2023-08-21
dot icon23/08/2023
Cessation of Carmel Marie Mannix as a person with significant control on 2023-08-21
dot icon23/08/2023
Cessation of Jason Patrick Mannix as a person with significant control on 2023-08-21
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/11/2022
Registered office address changed from 5 Lily Drive Great Glen Leicester LE8 9AG England to 15 Woodbank Glen Parva Leicester LE2 9QP on 2022-11-02
dot icon02/11/2022
Appointment of Mr Richie Allen as a director on 2022-11-01
dot icon02/11/2022
Appointment of Mrs Angela Allen as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Theresa Catherine Mannix as a secretary on 2022-11-01
dot icon02/11/2022
Termination of appointment of Theresa Catherine Mannix as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Graham Scott Wood as a director on 2022-11-01
dot icon02/11/2022
Notification of Richie Allen as a person with significant control on 2022-11-01
dot icon02/11/2022
Notification of Angela Allen as a person with significant control on 2022-11-01
dot icon02/11/2022
Cessation of Theresa Catherine Mannix as a person with significant control on 2022-11-02
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon26/10/2022
Notification of Carmel Marie Mannix as a person with significant control on 2022-10-26
dot icon26/10/2022
Notification of Jason Patrick Mannix as a person with significant control on 2022-10-26
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.62K
-
0.00
2.67K
-
2022
0
15.05K
-
0.00
3.07K
-
2023
0
15.90K
-
0.00
-
-
2023
0
15.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.90K £Ascended5.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mannix, Carmel
Director
01/10/2019 - 16/03/2020
2
Allen, Richie
Director
01/11/2022 - 12/03/2025
-
Allen, Angela
Director
01/11/2022 - 13/03/2025
-
Ms Tammy Rebecca Laroche
Director
12/03/2025 - Present
7
Hunt, Samantha Marie
Director
21/04/2017 - 19/09/2019
5

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIPPLE AND FIZZ LIMITED

TIPPLE AND FIZZ LIMITED is an(a) Active company incorporated on 21/04/2017 with the registered office located at 9 Dower House Gardens Dower House Gardens, Quorn, Loughborough LE12 8DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TIPPLE AND FIZZ LIMITED?

toggle

TIPPLE AND FIZZ LIMITED is currently Active. It was registered on 21/04/2017 .

Where is TIPPLE AND FIZZ LIMITED located?

toggle

TIPPLE AND FIZZ LIMITED is registered at 9 Dower House Gardens Dower House Gardens, Quorn, Loughborough LE12 8DE.

What does TIPPLE AND FIZZ LIMITED do?

toggle

TIPPLE AND FIZZ LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for TIPPLE AND FIZZ LIMITED?

toggle

The latest filing was on 24/04/2025: Notification of Kelly Louise Dinah Lewis as a person with significant control on 2025-04-14.