Tip-n-lift (UK) Limited IPSWICH


Tip-n-lift (UK) started in year 1991 as Private Limited Company with registration number 02574726. The Tip-n-lift (UK) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Ipswich at Boss Hall House Boss Hall Road. Postal code: IP1 5BN.

The company has 2 directors, namely Peter G., Thomas G.. Of them, Thomas G. has been with the company the longest, being appointed on 31 January 2011 and Peter G. has been with the company for the least time - from 22 June 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anne G. who worked with the the company until 18 May 2022.

Tip-n-lift (UK) Limited Address / Contact

Office Address Boss Hall House Boss Hall Road
Office Address2 Sproughton Road
Town Ipswich
Post code IP1 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574726
Date of Incorporation Thu, 17th Jan 1991
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (195 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Peter G.

Position: Director

Appointed: 22 June 2022

Thomas G.

Position: Director

Appointed: 31 January 2011

John R.

Position: Director

Appointed: 19 March 1991

Resigned: 20 January 1996

Peter R.

Position: Director

Appointed: 18 March 1991

Resigned: 13 June 2011

Paul C.

Position: Director

Appointed: 18 March 1991

Resigned: 17 November 2017

William R.

Position: Director

Appointed: 18 March 1991

Resigned: 20 January 1996

David G.

Position: Director

Appointed: 20 February 1991

Resigned: 31 January 2004

Anne G.

Position: Secretary

Appointed: 20 February 1991

Resigned: 18 May 2022

Anne G.

Position: Director

Appointed: 20 February 1991

Resigned: 18 May 2022

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Peter G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tom G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anne G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter G.

Notified on 22 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Tom G.

Notified on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Anne G.

Notified on 6 April 2016
Ceased on 18 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand231 027231 554645 859737 737999 455620 109
Current Assets890 1601 282 1341 646 6231 873 5081 680 5421 666 511
Debtors351 695445 418419 932522 972270 831325 669
Net Assets Liabilities584 044660 576868 7021 055 4731 032 324563 430
Other Debtors150 000130 000100 00070 00040 00040 000
Property Plant Equipment16 77822 46624 61119 33751 06845 750
Total Inventories307 438605 162580 832612 799410 256720 733
Other
Accrued Liabilities Deferred Income17 68158 063185 59836 688143 694166 580
Accumulated Depreciation Impairment Property Plant Equipment142 106144 866150 905156 654174 621193 419
Average Number Employees During Period131314131413
Corporation Tax Payable 14 57548 9008592 94035 760
Creditors322 894643 275800 982835 624690 8561 141 141
Deferred Tax Asset Debtors2 479     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 964    
Disposals Property Plant Equipment 2 000    
Dividends Paid 5 000 8 00090 0004 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases46 00046 00023 00042 65042 65052 000
Government Grants Payable 3 983    
Increase From Depreciation Charge For Year Property Plant Equipment 4 7246 0395 74917 96718 798
Net Current Assets Liabilities567 266638 859845 6411 037 884989 686525 370
Other Creditors69 44437 65028 947118 831204 149264 736
Other Taxation Social Security Payable34 72624 57487 45847 63631 826111 302
Profit Loss 81 532208 126194 77166 753135 106
Property Plant Equipment Gross Cost158 884167 332175 516175 991225 689239 169
Provisions For Liabilities Balance Sheet Subtotal 7491 5501 6508 4307 690
Total Additions Including From Business Combinations Property Plant Equipment 10 4488 18447549 69813 480
Total Assets Less Current Liabilities584 044661 325870 2521 057 1231 040 754571 120
Trade Creditors Trade Payables201 043508 413450 079631 610308 247562 763
Trade Debtors Trade Receivables185 788303 583306 661437 077222 681267 584
Number Shares Issued Fully Paid     1
Par Value Share     1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, August 2023
Free Download (10 pages)

Company search