UKBizDB.co.uk

ALLWIN TAX SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allwin Tax Services Limited. The company was founded 19 years ago and was given the registration number 05486697. The firm's registered office is in THATCHAM. You can find them at 3 Beenham Court Newbury Road, Headley, Thatcham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALLWIN TAX SERVICES LIMITED
Company Number:05486697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Beenham Court Newbury Road, Headley, Thatcham, England, RG19 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Beenham Court, Newbury Road, Headley, Thatcham, England, RG19 8JX

Director13 February 2019Active
3 Beenham Court, Newbury Road, Headley, Thatcham, England, RG19 8JX

Secretary03 October 2012Active
Erdely, Clease Way, Compton, Winchester, United Kingdom, SO21 2AL

Secretary15 March 2006Active
3 Trodds Lane, Guildford, GU1 2XT

Secretary21 June 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 June 2005Active
3 Beenham Court, Newbury Road, Headley, Thatcham, England, RG19 8JX

Director21 June 2005Active
3 Trodds Lane, Guildford, GU1 2XT

Director21 June 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 June 2005Active

People with Significant Control

Victoria Jayne Glanville
Notified on:13 February 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:3 Beenham Court, Newbury Road, Thatcham, England, RG19 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Roland De Kretser
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:1, High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type micro entity.

Download
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Officers

Change person director company with change date.

Download
2017-05-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.