Tipro Ltd MARLBOROUGH


Tipro started in year 2011 as Private Limited Company with registration number 07793950. The Tipro company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Marlborough at Culverleaze Grafton Place. Postal code: SN8 3TU.

The company has 2 directors, namely David E., Megan G.. Of them, Megan G. has been with the company the longest, being appointed on 13 November 2017 and David E. has been with the company for the least time - from 1 March 2020. As of 20 April 2024, there were 2 ex directors - Oliver D., Stewart B. and others listed below. There were no ex secretaries.

This company operates within the PE13 3BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1147424 . It is located at 9 Durlett Road, Bromham, Chippenham with a total of 3 cars.

Tipro Ltd Address / Contact

Office Address Culverleaze Grafton Place
Office Address2 East Grafton
Town Marlborough
Post code SN8 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07793950
Date of Incorporation Fri, 30th Sep 2011
Industry Freight transport by road
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

David E.

Position: Director

Appointed: 01 March 2020

Megan G.

Position: Director

Appointed: 13 November 2017

Oliver D.

Position: Director

Appointed: 29 June 2012

Resigned: 31 August 2016

Stewart B.

Position: Director

Appointed: 30 September 2011

Resigned: 13 November 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is David E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stewart B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stewart B.

Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1017 19231 843        
Balance Sheet
Cash Bank On Hand   82 44035 455      
Current Assets10417 187571 548603 486493 219107 262144 328141 168235 677260 623221 971
Debtors 343 588546 811521 046457 764      
Net Assets Liabilities   113 71036 274-21 7283 25422 74672 71462 65541 783
Other Debtors   18 66526 667      
Property Plant Equipment   74 20162 743      
Cash Bank In Hand1073 59924 737        
Net Assets Liabilities Including Pension Asset Liability1017 19231 843        
Tangible Fixed Assets 6941 420        
Reserves/Capital
Called Up Share Capital10100100        
Profit Loss Account Reserve 17 09231 743        
Shareholder Funds1017 19231 843        
Other
Accumulated Depreciation Impairment Property Plant Equipment   14 31325 771      
Average Number Employees During Period   1010  2434
Creditors   41 14018 578141 566157 664149 575204 079266 875431 519
Finance Lease Liabilities Present Value Total   41 14018 578      
Fixed Assets 6941 420  4 9141 383118 721207 178271 683547 996
Increase From Depreciation Charge For Year Property Plant Equipment    11 458      
Net Current Assets Liabilities1016 49830 70795 489-5 413-26 6421 871-3 96136 8381 956187 245
Other Creditors   45 72925 812      
Other Remaining Borrowings   219 031147 876      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 66215 2084 4465 2404 29522 303
Property Plant Equipment Gross Cost   88 51488 514      
Provisions For Liabilities Balance Sheet Subtotal   14 8402 478      
Taxation Social Security Payable   3 38522 136      
Total Assets Less Current Liabilities1017 19232 127169 69057 330-21 7283 254109 038244 016285 584360 751
Total Borrowings   41 14018 578      
Trade Creditors Trade Payables   217 814280 246      
Trade Debtors Trade Receivables   502 381431 097      
Accrued Liabilities Not Expressed Within Creditors Subtotal         15 858 
Creditors Due Within One Year 400 689540 841        
Number Shares Allotted10100100        
Par Value Share111        
Provisions For Liabilities Charges  284        
Secured Debts 126 480172 903        
Share Capital Allotted Called Up Paid10100100        
Tangible Fixed Assets Additions 9251 200        
Tangible Fixed Assets Cost Or Valuation 9252 125        
Tangible Fixed Assets Depreciation 231705        
Tangible Fixed Assets Depreciation Charged In Period 231474        

Transport Operator Data

9 Durlett Road
Address Bromham
City Chippenham
Post code SN15 2HY
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, October 2023
Free Download (3 pages)

Company search