Company Name1st Call Tippers Limited
DirectorDanny James Bowling
Company StatusActive
Company Number07240412
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameDanny James Bowling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2011(10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Oldfield Place
Dartford
DA1 5WJ
Secretary NameNationwide Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 April 2010(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Director NameDanny James Bowling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Montrose Close
Welling
Kent
DA16 2QR
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Director NameMs Corinne Rodrigues
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Montrose Close
Welling
Kent
DA16 2QR

Location

Registered Address117 Dartford Rd
Dartford
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Danny Bowling
100.00%
Ordinary

Financials

Year2014
Net Worth£238,339
Cash£106,509
Current Liabilities£132,786

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
12 November 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
1 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 October 2018Director's details changed for Danny James Bowling on 11 October 2018 (2 pages)
6 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 February 2011Termination of appointment of Corinne Rodrigues as a director (1 page)
26 February 2011Termination of appointment of Corinne Rodrigues as a director (1 page)
26 February 2011Appointment of Danny James Bowling as a director (2 pages)
26 February 2011Appointment of Danny James Bowling as a director (2 pages)
2 February 2011Termination of appointment of Danny Bowling as a director (2 pages)
2 February 2011Appointment of Corinne Rodrigues as a director (3 pages)
2 February 2011Appointment of Corinne Rodrigues as a director (3 pages)
2 February 2011Termination of appointment of Danny Bowling as a director (2 pages)
19 July 2010Termination of appointment of Kerry Brett as a director (2 pages)
19 July 2010Termination of appointment of Kerry Brett as a director (2 pages)
7 May 2010Appointment of Danny James Bowling as a director (4 pages)
7 May 2010Appointment of Danny James Bowling as a director (4 pages)
30 April 2010Incorporation (23 pages)
30 April 2010Incorporation (23 pages)