TIPTONVILLE VALUE LTD

4 SAMPSON STREET, EASTOFT, SCUNTHORPE  DN17 4PQ
  • Active
  • Private Limited Company
  • Company No. 09114051
  • Last Updated: 01 Mar 2024

Company Profile

TIPTONVILLE VALUE LTD was incorporated on Thursday, July 3, 2014 as a Private Limited Company with registered address in SCUNTHORPE. TIPTONVILLE VALUE LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 10 years 3 months and 17 days.

Name TIPTONVILLE VALUE LTD
Company number 09114051
Company type Private Limited Company
Incorporation date 03 Jul 2014
Status Active
Industry (SIC 2007)

Address

Registered Address 4 SAMPSON STREET
EASTOFT
SCUNTHORPE
DN17 4PQ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Dale Lee Nationality: British Dates: Wednesday, September 27, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mohammed Ayyaz Nationality: British Dates: Friday, August 11, 2023 - Wednesday, September 27, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daniel Mace Nationality: British Dates: Wednesday, September 28, 2022 - Friday, August 11, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kalum Arnold Nationality: British Dates: Monday, March 22, 2021 - Wednesday, September 28, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Martin Nationality: British Dates: Monday, January 4, 2021 - Monday, March 22, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Giovanni Farina Nationality: Italian Dates: Thursday, August 27, 2020 - Monday, January 4, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Scott Colquhoun Nationality: British Dates: Tuesday, March 17, 2020 - Thursday, August 27, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Shannon Quinn Nationality: British Dates: Tuesday, November 12, 2019 - Tuesday, March 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Rebecca Ellison Nationality: British Dates: Thursday, April 11, 2019 - Tuesday, November 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Payam Ghaffary Nationality: British Dates: Thursday, February 14, 2019 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mihai Giuga Nationality: Albanian Dates: Tuesday, January 22, 2019 - Thursday, February 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Gabriela Dascalasu Nationality: Romanian Dates: Monday, November 12, 2018 - Tuesday, January 22, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lukas Pecha Nationality: Czech Dates: Friday, August 3, 2018 - Monday, November 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Armands Balodis Nationality: Latvian Dates: Wednesday, May 9, 2018 - Friday, August 3, 2018
ownership of shares 75 to 100 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Wednesday, May 9, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Alexander Redpath Nationality: British Dates: Monday, February 12, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
David Berkeley Nationality: British Dates: Thursday, November 10, 2016 - Monday, February 12, 2018
ownership of shares 75 to 100 percent
Michael Parker Nationality: British Dates: Thursday, June 30, 2016 - Thursday, November 10, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 July
Next annual accounts due 30 April 2025, (191 days left)
Latest accounts 31 July 2023
Next confirmation statement due 31 July 2016
Last confirmation statement dated 03 July 2015

Mortgages

No mortgages have been registered against TIPTONVILLE VALUE LTD.

Previous Names

Name Change Date
TIPTONVILLE VALUE LTD 03 Jul 2014