Tipp-pool Uk Limited LIVERPOOL


Founded in 2015, Tipp-pool Uk, classified under reg no. 09782148 is an active company. Currently registered at Penny Lane Business Centre L15 5AN, Liverpool the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Wayne F., Richard L. and Pj L.. In addition one secretary - Richard L. - is with the company. As of 28 March 2024, there was 1 ex director - Wayne F.. There were no ex secretaries.

Tipp-pool Uk Limited Address / Contact

Office Address Penny Lane Business Centre
Office Address2 374 Smithdown Road
Town Liverpool
Post code L15 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09782148
Date of Incorporation Thu, 17th Sep 2015
Industry Public houses and bars
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Wayne F.

Position: Director

Appointed: 01 August 2018

Richard L.

Position: Secretary

Appointed: 17 September 2015

Richard L.

Position: Director

Appointed: 17 September 2015

Pj L.

Position: Director

Appointed: 17 September 2015

Wayne F.

Position: Director

Appointed: 17 September 2015

Resigned: 19 February 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Wayne F. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Richard L. This PSC has significiant influence or control over the company,. Then there is Wayne F., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne F.

Notified on 1 August 2023
Nature of control: 25-50% shares

Richard L.

Notified on 19 February 2018
Nature of control: significiant influence or control

Wayne F.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard L.

Notified on 13 September 2016
Ceased on 13 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-07-312022-07-31
Net Worth209 017      
Balance Sheet
Cash Bank On Hand8 26636 1707 73819 2344 1024 1022 194
Current Assets62 066104 971130 261143 507190 138144 982231 333
Debtors4 8004 80038 52339 273186 036140 880233 527
Net Assets Liabilities209 017209 202218 023222 839233 325225 497251 935
Other Debtors4 8004 80038 52339 273186 036140 880226 527
Property Plant Equipment177 654148 483251 578189 199143 591107 69380 770
Total Inventories49 00064 00084 00085 000   
Cash Bank In Hand8 266      
Net Assets Liabilities Including Pension Asset Liability209 017      
Stocks Inventory49 000      
Tangible Fixed Assets177 654      
Reserves/Capital
Called Up Share Capital174 100      
Profit Loss Account Reserve34 917      
Shareholder Funds209 017      
Other
Version Production Software  11111
Accrued Liabilities Deferred Income   1 8001 8001 8001 800
Accumulated Depreciation Impairment Property Plant Equipment19 30768 802124 091187 157235 020270 918297 841
Additions Other Than Through Business Combinations Property Plant Equipment 20 324158 3846872 255  
Average Number Employees During Period1118 18   
Bank Overdrafts 10 772     
Creditors30 70344 25268 55014 14442 3226 71744 823
Fixed Assets177 654148 483251 578189 200143 592107 69480 771
Increase From Depreciation Charge For Year Property Plant Equipment 49 49555 28963 06647 86335 89826 923
Investments   1111
Investments Fixed Assets   1111
Net Current Assets Liabilities31 36360 71961 711129 363147 816138 265186 510
Number Shares Allotted  174 100174 100174 100174 100174 100
Number Shares Authorised  174 100174 100174 100174 100174 100
Other Creditors    35 605  
Other Investments Other Than Loans   1111
Other Taxation Social Security Payable22 82412 14131 5519 7684 9174 9174 917
Par Value Share  11111
Property Plant Equipment Gross Cost196 961217 285375 669376 356378 611378 611378 611
Provisions For Liabilities Balance Sheet Subtotal     20 46215 346
Total Assets Less Current Liabilities209 017209 202313 289318 563291 408245 959267 281
Trade Creditors Trade Payables7 8799 82033 329   38 106
Trade Debtors Trade Receivables      7 000
Value-added Tax Payable 11 5193 6702 576   
Creditors Due Within One Year30 703      
Tangible Fixed Assets Additions196 961      
Tangible Fixed Assets Cost Or Valuation196 961      
Tangible Fixed Assets Depreciation19 307      
Tangible Fixed Assets Depreciation Charged In Period19 307      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/01
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements