TIPTON ACCOMPLISHED LTD

191 WASHINGTON STREET, BRADFORD  BD8 9QP
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09143601
  • Last Updated: 01 Jul 2022

Company Profile

TIPTON ACCOMPLISHED LTD was incorporated on Wednesday, July 23, 2014 as a Private Limited Company with registered address in BRADFORD. TIPTON ACCOMPLISHED LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 2 months and 3 days.

Name TIPTON ACCOMPLISHED LTD
Company number 09143601
Company type Private Limited Company
Incorporation date 23 Jul 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 191 WASHINGTON STREET
BRADFORD
BD8 9QP
Country Of Origin UNITED KINGDOM

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
Dr Mohammed Ayyaz Nationality: British Dates: Wednesday, September 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Martin Nationality: British Dates: Monday, December 14, 2020 - Wednesday, September 1, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dmitrijs Nahodkins Nationality: Latvian Dates: Monday, November 2, 2020 - Monday, December 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alexandr Adomnita Nationality: Romanian Dates: Friday, June 26, 2020 - Monday, November 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nathan Stroud Nationality: British Dates: Tuesday, November 19, 2019 - Friday, June 26, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lamine Sonko Nationality: Senegalese Dates: Wednesday, June 5, 2019 - Tuesday, November 19, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Elliot Turton-Cumberland Nationality: British Dates: Friday, January 25, 2019 - Wednesday, June 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Oliver Kellett Nationality: British Dates: Friday, September 21, 2018 - Friday, January 25, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Friday, September 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Reagan Thomas Nationality: British Dates: Friday, November 10, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jason Middleton Nationality: British Dates: Friday, June 2, 2017 - Friday, November 10, 2017
ownership of shares 75 to 100 percent
Michael Castle Nationality: British Dates: Thursday, June 30, 2016 - Thursday, November 24, 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 2023, (-515 days left)
Latest accounts 31 July 2021
Next confirmation statement due 20 August 2016
Last confirmation statement dated 23 July 2015

Mortgages

No mortgages have been registered against TIPTON ACCOMPLISHED LTD.

Previous Names

Name Change Date
TIPTON ACCOMPLISHED LTD 23 Jul 2014