Background WavePink WaveYellow Wave

TIP TRAILER SERVICES UK LIMITED (08570225)

TIP TRAILER SERVICES UK LIMITED (08570225) is an active UK company. incorporated on 14 June 2013. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. TIP TRAILER SERVICES UK LIMITED has been registered for 12 years. Current directors include BEADLE, Paul Laurence, FURNIVAL, Michael Robert, KRAAIJ, Gerard Reinder.

Company Number
08570225
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
BEADLE, Paul Laurence, FURNIVAL, Michael Robert, KRAAIJ, Gerard Reinder
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIP TRAILER SERVICES UK LIMITED

TIP TRAILER SERVICES UK LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. TIP TRAILER SERVICES UK LIMITED was registered 12 years ago.(SIC: 77120)

Status

active

Active since 12 years ago

Company No

08570225

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

GLOBAL TIP UK LIMITED
From: 14 June 2013To: 28 October 2013
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Sh Company Secretaries Limited 1 Finsbury Circus London EC2M 7SH United Kingdom
From: 14 June 2013To: 25 October 2013
Timeline

42 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
May 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Nov 19
Director Left
Jan 20
Loan Secured
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 24
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 25 Oct 2013

BEADLE, Paul Laurence

Active
Frogmore Ind Estate, GraysRM20 3XD
Born September 1969
Director
Appointed 30 Nov 2017

FURNIVAL, Michael Robert

Active
Trafford Point, Twining Road, ManchesterM17 1SH
Born April 1963
Director
Appointed 31 Jul 2015

KRAAIJ, Gerard Reinder

Active
De Entree 33, Amsterdam1101 BH
Born March 1974
Director
Appointed 16 Mar 2026

SH COMPANY SECRETARIES LIMITED

Resigned
Finsbury Circus, LondonEC2M 7SH
Corporate secretary
Appointed 14 Jun 2013
Resigned 25 Oct 2013

BEADLE, Paul Laurence

Resigned
Floor, AltrinchamWA14 2DT
Born September 1969
Director
Appointed 25 Oct 2013
Resigned 31 Jul 2015

DELAMORE, Karen Ann

Resigned
Floor, AltrinchamWA14 2DT
Born April 1962
Director
Appointed 25 Oct 2013
Resigned 30 Nov 2017

FAST, Robert Alain

Resigned
De Entrée 33, Amsterdam1101 BH
Born December 1956
Director
Appointed 25 Oct 2013
Resigned 09 Dec 2025

LEI, Shi

Resigned
South Shiliju Road, Beijing
Born May 1986
Director
Appointed 14 Jun 2013
Resigned 25 Oct 2013

MCENROE, Malachy

Resigned
De Entrée 33, Amsterdam1101 BH
Born May 1965
Director
Appointed 25 Oct 2013
Resigned 09 Dec 2019

SUN, Xiaoyi

Resigned
No. 7 Guoxing Avenue, Hainan Province
Born January 1975
Director
Appointed 14 Jun 2013
Resigned 25 Oct 2013

Persons with significant control

1

Chesterfield Gardens, LondonW1J 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
13 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 June 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Second Filing Withdrawal Of A Person With Significant Control Statement
4 February 2019
RP04PSC09RP04PSC09
Second Filing Notification Of A Person With Significant Control
24 January 2019
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
14 May 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Auditors Resignation Company
26 September 2014
AUDAUD
Miscellaneous
23 September 2014
MISCMISC
Mortgage Miscellaneous
27 June 2014
MORT MISCMORT MISC
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Resolution
5 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 October 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Incorporation Company
14 June 2013
NEWINCIncorporation