Tipstrade Limited THAME


Tipstrade started in year 2003 as Private Limited Company with registration number 04676520. The Tipstrade company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Thame at 6a St Andrews Court. Postal code: OX9 3WT. Since June 2, 2003 Tipstrade Limited is no longer carrying the name Fora Motor Traders.

At present there are 2 directors in the the company, namely Leo M. and James M.. In addition one secretary - Leo M. - is with the firm. As of 15 May 2024, there was 1 ex director - Brett W.. There were no ex secretaries.

Tipstrade Limited Address / Contact

Office Address 6a St Andrews Court
Office Address2 Wellington Street
Town Thame
Post code OX9 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04676520
Date of Incorporation Mon, 24th Feb 2003
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Leo M.

Position: Director

Appointed: 17 December 2003

Leo M.

Position: Secretary

Appointed: 17 December 2003

James M.

Position: Director

Appointed: 24 February 2003

Brett W.

Position: Director

Appointed: 17 December 2003

Resigned: 20 June 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2003

Resigned: 24 February 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 February 2003

Resigned: 24 February 2003

Brewer Clark Associates Limited

Position: Corporate Secretary

Appointed: 24 February 2003

Resigned: 17 December 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is James M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Sarah M. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sarah M.

Notified on 18 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fora Motor Traders June 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292015-02-282016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-14 456-32 57127 35784 351       
Balance Sheet
Cash Bank In Hand141437 55185 443       
Cash Bank On Hand   85 443113 960139 154199 583208 275312 897552 859653 420
Current Assets81 25091 365124 477207 795232 727265 489342 367358 476523 167908 1301 196 725
Debtors81 23691 35186 926122 352118 767126 335142 784150 201210 270355 271543 305
Net Assets Liabilities   84 351102 104131 610219 516315 253392 131750 8271 106 549
Net Assets Liabilities Including Pension Asset Liability-14 456-32 57127 35784 351       
Property Plant Equipment   49 78547 22339 80447 020124 508130 469197 487252 612
Tangible Fixed Assets33 53930 26831 08949 785       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-55 291-73 406-13 47843 516       
Shareholder Funds-14 456-32 57127 35784 351       
Other
Accumulated Amortisation Impairment Intangible Assets   26 66726 66726 66726 66726 66726 66726 667 
Accumulated Depreciation Impairment Property Plant Equipment   79 393102 959128 323139 375160 846191 222217 511251 389
Average Number Employees During Period    44458910
Creditors   74 07565 04555 47345 66135 29474 51040 51930 792
Creditors Due After One Year  90 40374 075       
Creditors Due Within One Year  37 80694 143       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     71914 2158 9701 3719 35013 938
Disposals Property Plant Equipment     1 61718 5908 9701 55413 51756 817
Fixed Assets33 53930 26831 08949 78547 22339 80447 020124 508130 469197 487252 612
Increase From Depreciation Charge For Year Property Plant Equipment    23 56626 08325 26730 44131 74735 63947 816
Intangible Assets Gross Cost   26 66726 66726 66726 66726 66726 66726 667 
Intangible Fixed Assets Aggregate Amortisation Impairment  26 667        
Intangible Fixed Assets Cost Or Valuation  26 667        
Net Current Assets Liabilities-47 99516 02886 671113 652125 060151 496223 998236 799346 007607 269928 837
Number Shares Allotted   1 000       
Par Value Share   1       
Property Plant Equipment Gross Cost   129 178150 182168 127186 395285 354321 691414 998504 001
Provisions For Liabilities Balance Sheet Subtotal   5 0115 1344 2175 84110 7609 83513 41044 108
Provisions For Liabilities Charges   5 011       
Share Capital Allotted Called Up Paid  1 0001 000       
Share Premium Account39 83539 83539 83539 835       
Tangible Fixed Assets Additions 5 002 61 077       
Tangible Fixed Assets Cost Or Valuation89 66580 09791 657129 178       
Tangible Fixed Assets Depreciation56 12649 82960 56879 393       
Tangible Fixed Assets Depreciation Charged In Period   18 999       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   174       
Tangible Fixed Assets Disposals -14 570 23 556       
Total Additions Including From Business Combinations Property Plant Equipment    21 00419 56236 858107 92937 891106 824145 820
Total Assets Less Current Liabilities-14 45646 296117 760163 437172 283191 300271 018361 307476 476804 7561 181 449
Creditors Due After One Year Total Noncurrent Liabilities 78 867         
Creditors Due Within One Year Total Current Liabilities129 24575 337         
Tangible Fixed Assets Depreciation Charge For Period 7 823         
Tangible Fixed Assets Depreciation Disposals -14 120         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On February 1, 2019 director's details were changed
filed on: 11th, February 2019
Free Download (2 pages)

Company search

Advertisements