Ts Tip Limited RUGBY


Ts Tip Limited was dissolved on 2022-01-04. Ts Tip was a private limited company that was located at The Robbins Building, Albert Street, Rugby, CV21 2SD, Warwickshire. The company (formally started on 2013-05-24) was run by 2 directors.
Director Christine G. who was appointed on 09 October 2015.
Director Malcolm C. who was appointed on 24 May 2013.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was sent on 2020-05-24 and last time the statutory accounts were sent was on 31 March 2021. 2016-05-24 was the date of the last annual return.

Ts Tip Limited Address / Contact

Office Address The Robbins Building
Office Address2 Albert Street
Town Rugby
Post code CV21 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544177
Date of Incorporation Fri, 24th May 2013
Date of Dissolution Tue, 4th Jan 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 7th Jun 2021
Last confirmation statement dated Sun, 24th May 2020

Company staff

Christine G.

Position: Director

Appointed: 09 October 2015

Malcolm C.

Position: Director

Appointed: 24 May 2013

People with significant control

Susan C.

Notified on 9 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Edward P.

Notified on 9 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Brayford Holdings Limited

Ballasherlogue Ballakilpheric Road, Colby, IM9 4BX, Isle Of Man

Legal authority Isle Of Man
Legal form 1931 Act Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 125085c
Notified on 8 September 2017
Ceased on 9 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm C.

Notified on 6 April 2016
Ceased on 8 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements