TIPTONVILLE VALUE LTD - SCUNTHORPE


Company Profile Company Filings

Overview

TIPTONVILLE VALUE LTD is a Private Limited Company from SCUNTHORPE ENGLAND and has the status: Active.
TIPTONVILLE VALUE LTD was incorporated 10 years ago on 03/07/2014 and has the registered number: 09114051. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

TIPTONVILLE VALUE LTD - SCUNTHORPE

This company is listed in the following categories:
53201 - Licensed carriers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

4 SAMPSON STREET
SCUNTHORPE
LINCOLNSHIRE
DN17 4PQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DALE LEE Jun 1983 British Director 2023-09-27 CURRENT
MR PAYAM GHAFFARY May 1992 British Director 2019-02-14 UNTIL 2019-04-11 RESIGNED
MR JOHN ALEXANDER REDPATH Jul 1970 British Director 2018-02-12 UNTIL 2018-04-05 RESIGNED
MR ALEXANDRU ALIN FOCSA Apr 1977 Romanian Director 2015-07-07 UNTIL 2016-04-15 RESIGNED
MS SHANNON QUINN May 1986 British Director 2019-11-12 UNTIL 2020-03-17 RESIGNED
MR LUKAS PECHA Jan 1988 Czech Director 2018-08-03 UNTIL 2018-11-12 RESIGNED
MICHAEL PARKER Jun 1964 British Director 2016-04-15 UNTIL 2016-11-10 RESIGNED
MR PAUL MARTIN Dec 1963 British Director 2021-01-04 UNTIL 2021-03-22 RESIGNED
MR DANIEL MACE Mar 1978 British Director 2022-09-28 UNTIL 2023-08-11 RESIGNED
HARMAN JIT Apr 1993 Italian Director 2015-05-18 UNTIL 2015-07-07 RESIGNED
MR MIHAI GIUGA May 1998 Albanian Director 2019-01-22 UNTIL 2019-02-14 RESIGNED
LORENZO GIBBS Jan 1972 Jamaican Director 2014-12-19 UNTIL 2015-05-18 RESIGNED
MR MOHAMMED AYYAZ Dec 1996 British Director 2023-08-11 UNTIL 2023-09-27 RESIGNED
MR KALUM ARNOLD Jan 1997 British Director 2021-03-22 UNTIL 2022-09-28 RESIGNED
MR GIOVANNI FARINA Sep 1981 Italian Director 2020-08-27 UNTIL 2020-12-07 RESIGNED
MISS REBECCA ELLISON Mar 1959 British Director 2019-04-11 UNTIL 2019-11-12 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-05-09 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-07-03 UNTIL 2014-08-01 RESIGNED
MISS GABRIELA DASCALASU Dec 1992 Romanian Director 2018-11-12 UNTIL 2019-01-22 RESIGNED
LEON DALE May 1975 British Director 2014-08-01 UNTIL 2014-12-19 RESIGNED
MR SCOTT COLQUHOUN Jun 1981 British Director 2020-03-17 UNTIL 2020-08-27 RESIGNED
DAVID BERKELEY Aug 1979 British Director 2016-11-10 UNTIL 2018-02-12 RESIGNED
MR ARMANDS BALODIS Mar 1987 Latvian Director 2018-05-09 UNTIL 2018-08-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Dale Lee 2023-09-27 6/1983 Scunthorpe   Lincolnshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Mohammed Ayyaz 2023-08-11 - 2023-09-27 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Daniel Mace 2022-09-28 - 2023-08-11 3/1978 Hull   Hull Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Kalum Arnold 2021-03-22 - 2022-09-28 1/1997 Ramsgate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Paul Martin 2021-01-04 - 2021-03-22 12/1963 Rotherham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Giovanni Farina 2020-08-27 - 2021-01-04 9/1981 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Scott Colquhoun 2020-03-17 - 2020-08-27 6/1981 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ms Shannon Quinn 2019-11-12 - 2020-03-17 5/1986 Ayr   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Rebecca Ellison 2019-04-11 - 2019-11-12 3/1959 Feltham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Payam Ghaffary 2019-02-14 - 2019-04-11 5/1992 Ruislip   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Mihai Giuga 2019-01-22 - 2019-02-14 5/1998 Broxbourne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Gabriela Dascalasu 2018-11-12 - 2019-01-22 12/1992 Harrow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Lukas Pecha 2018-08-03 - 2018-11-12 1/1988 Westcliff-On-Sea   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Armands Balodis 2018-05-09 - 2018-08-03 3/1987 Warrington   Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mr Terry Dunne 2018-04-05 - 2018-05-09 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr John Alexander Redpath 2018-02-12 - 2018-04-05 7/1970 Halifax   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
David Berkeley 2016-11-10 - 2018-02-12 8/1979 Halifax   Ownership of shares 75 to 100 percent
Michael Parker 2016-06-30 - 2016-11-10 6/1964 Exeter   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAMBRIDGE HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
APPLEFORD LOGISTICS LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ANCASTER TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALTOFTS HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADWICK TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALVINGHAM HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABBEYWOOD HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ANNWELL TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ASHBROOK TRANSPORT LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
BEACHLANDS HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
BARROWFORD TRANSPORT LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
BECCONSALL HAULAGE LTD BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
ANSFORD HAULAGE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
WRETTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
BARNFIELDS TRANSPORT LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
ALDBOURNE HAULAGE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 49410 - Freight transport by road
BAINBRIDGE HAULAGE LTD OAKHAM UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
ASHCULME DELUXE LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ALLESTREE VENTURES LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BARHILL CHOICE LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHL MAINTENANCE LTD SCUNTHORPE ENGLAND Active NO ACCOUNTS FILED 33120 - Repair of machinery