Walter Tipper,limited LICHFIELD


Walter Tipper started in year 1946 as Private Limited Company with registration number 00425545. The Walter Tipper company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Lichfield at Walter Tipper Limited. Postal code: WS14 9TZ.

At present there are 5 directors in the the firm, namely Andrew T., Amy T. and Joseph T. and others. In addition one secretary - Jennifer T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew T. who worked with the the firm until 5 October 2009.

This company operates within the WS14 9TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1148548 . It is located at , with a total of 0 cars.

Walter Tipper,limited Address / Contact

Office Address Walter Tipper Limited
Office Address2 Europa Way
Town Lichfield
Post code WS14 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00425545
Date of Incorporation Wed, 11th Dec 1946
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew T.

Position: Director

Resigned:

Amy T.

Position: Director

Appointed: 14 June 2010

Joseph T.

Position: Director

Appointed: 14 June 2010

Jennifer T.

Position: Secretary

Appointed: 05 October 2009

William T.

Position: Director

Appointed: 22 December 2008

Peter S.

Position: Director

Appointed: 25 November 2003

Anthony T.

Position: Director

Appointed: 25 November 2003

Resigned: 15 March 2016

Barry G.

Position: Director

Appointed: 01 September 1992

Resigned: 10 December 1997

Raymond T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1992

Robert N.

Position: Director

Appointed: 31 December 1991

Resigned: 19 April 1992

John T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 April 2008

Andrew T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 October 2009

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we found, there is Andrew T. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Jennifer T. This PSC has significiant influence or control over the company,. Moving on, there is Hugh R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jennifer T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hugh R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (37 pages)

Company search

Advertisements