Background WavePink WaveYellow Wave

SURREY TIPPER RENTALS LIMITED (02046805)

SURREY TIPPER RENTALS LIMITED (02046805) is an active UK company. incorporated on 14 August 1986. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SURREY TIPPER RENTALS LIMITED has been registered for 39 years. Current directors include THOMAS, Patrick Allen, THOMAS, Peter Gwynne.

Company Number
02046805
Status
active
Type
ltd
Incorporated
14 August 1986
Age
39 years
Address
Rutland Works, Croydon, CR9 0DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMAS, Patrick Allen, THOMAS, Peter Gwynne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY TIPPER RENTALS LIMITED

SURREY TIPPER RENTALS LIMITED is an active company incorporated on 14 August 1986 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SURREY TIPPER RENTALS LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02046805

LTD Company

Age

39 Years

Incorporated 14 August 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

LEMELFELL LIMITED
From: 14 August 1986To: 4 September 1986
Contact
Address

Rutland Works Vulcan Way New Addington Croydon, CR9 0DE,

Timeline

2 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Jan 10
Director Left
Nov 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMAS, Patrick Allen

Active
Kelberg Hanover Road, CarlowIRISH
Secretary
Appointed N/A

THOMAS, Patrick Allen

Active
Kelberg Hanover Road, CarlowIRISH
Born June 1946
Director
Appointed N/A

THOMAS, Peter Gwynne

Active
The Beeches, CarlowIRISH
Born December 1947
Director
Appointed N/A

BURTON, Allan John

Resigned
4 East Parkside, WarlinghamCR6 9PZ
Born December 1950
Director
Appointed N/A
Resigned 23 Oct 2010

THOMAS, Peter

Resigned
Hermitage, CarlowIRISH
Born July 1921
Director
Appointed N/A
Resigned 23 Jan 2010

Persons with significant control

1

Mrs Margaret Elizabeth Burton

Active
Rutland Works, CroydonCR9 0DE
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Account Reference Date Company Previous Extended
31 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
287Change of Registered Office
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 1992
AAAnnual Accounts
Legacy
31 January 1992
363aAnnual Return
Accounts With Accounts Type Small
2 April 1991
AAAnnual Accounts
Resolution
2 April 1991
RESOLUTIONSResolutions
Resolution
2 April 1991
RESOLUTIONSResolutions
Resolution
2 April 1991
RESOLUTIONSResolutions
Legacy
2 April 1991
363aAnnual Return
Legacy
30 April 1990
363363
Accounts With Accounts Type Small
30 April 1990
AAAnnual Accounts
Legacy
20 April 1989
363363
Accounts With Accounts Type Small
29 November 1988
AAAnnual Accounts
Legacy
3 November 1988
PUC 2PUC 2
Accounts With Accounts Type Small
13 October 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Legacy
8 September 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
4 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1986
288288
Legacy
3 September 1986
287Change of Registered Office
Certificate Incorporation
14 August 1986
CERTINCCertificate of Incorporation