Company NameFowells Tippers Ltd
Company StatusDissolved
Company Number11247853
CategoryPrivate Limited Company
Incorporation Date10 March 2018(6 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameTRU Skip Hire Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward Michael John Barnes
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2020(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Liam Fowell
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(same day as company formation)
RoleLorry Driver
Country of ResidenceUnited Kingdom
Correspondence Address34 Porter Way
Clacton On Sea
Essex
CO16 7AR

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 August 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
5 August 2020Termination of appointment of Liam Fowell as a director on 27 May 2020 (1 page)
5 August 2020Cessation of Liam Fowell as a person with significant control on 27 May 2020 (1 page)
5 August 2020Appointment of Mr Edward Michael John Barnes as a director on 27 May 2020 (2 pages)
5 August 2020Registered office address changed from 34 Porter Way Clacton on Sea Essex CO16 7AR United Kingdom to Construction House Runwell Road Wickford Essex SS11 7HQ on 5 August 2020 (1 page)
5 August 2020Notification of Dunmow Skips Limited as a person with significant control on 27 May 2020 (2 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
26 March 2020Confirmation statement made on 9 March 2020 with updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
16 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-25
(2 pages)
16 July 2018Change of name notice (2 pages)
10 March 2018Incorporation
Statement of capital on 2018-03-10
  • GBP 1,000
(23 pages)