Tispol Organisation MANCHESTER


Founded in 2000, Tispol Organisation, classified under reg no. 04010391 is an active company. Currently registered at 83 Ducie Street M1 2JQ, Manchester the company has been in the business for 24 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Ruth P., Patricia H.. Of them, Patricia H. has been with the company the longest, being appointed on 28 October 2003 and Ruth P. has been with the company for the least time - from 9 September 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tispol Organisation Address / Contact

Office Address 83 Ducie Street
Town Manchester
Post code M1 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010391
Date of Incorporation Thu, 8th Jun 2000
Industry Other professional, scientific and technical activities not elsewhere classified
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Ruth P.

Position: Director

Appointed: 09 September 2014

Patricia H.

Position: Director

Appointed: 28 October 2003

Pasi K.

Position: Director

Appointed: 01 June 2013

Resigned: 21 April 2017

Thomas H.

Position: Secretary

Appointed: 05 April 2005

Resigned: 20 March 2014

Thomas H.

Position: Director

Appointed: 05 April 2005

Resigned: 20 March 2014

Ad H.

Position: Director

Appointed: 28 October 2003

Resigned: 01 June 2013

Eugene K.

Position: Director

Appointed: 09 June 2001

Resigned: 28 October 2003

Petrus T.

Position: Director

Appointed: 08 June 2000

Resigned: 12 March 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 08 June 2000

York Place Company Secretaries Limited

Position: Corporate Director

Appointed: 08 June 2000

Resigned: 08 June 2000

David R.

Position: Director

Appointed: 08 June 2000

Resigned: 07 June 2005

David R.

Position: Secretary

Appointed: 08 June 2000

Resigned: 07 June 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 08 June 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Ruth P. This PSC has significiant influence or control over the company,.

Ruth P.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-02-282018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Current Assets443 169480 572384 614172 252165 889162 984
Net Assets Liabilities    39 13539 191
Cash Bank On Hand264 681317 068370 864172 252  
Debtors178 488163 50413 750   
Property Plant Equipment 695279   
Other
Average Number Employees During Period322222
Creditors404 113442 185345 798133 134126 754123 793
Net Current Assets Liabilities39 05638 38738 81639 11839 13539 191
Accrued Liabilities Deferred Income393 708434 219343 620133 128  
Accumulated Depreciation Impairment Property Plant Equipment15 11215 25015 66615 945  
Increase From Depreciation Charge For Year Property Plant Equipment 138416279  
Other Creditors8 7387 9542 175   
Other Taxation Social Security Payable1 6671236  
Prepayments Accrued Income8 6581 48213 750   
Property Plant Equipment Gross Cost15 11215 94515 945   
Total Additions Including From Business Combinations Property Plant Equipment 833    
Total Assets Less Current Liabilities39 05639 08239 09539 11839 135 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 10th, June 2023
Free Download (3 pages)

Company search