UKBizDB.co.uk

CAPITAL ALLOWANCE REVIEW SERVICE LIMITED

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

This company is commonly known as Capital Allowance Review Service Limited. The company was founded 10 years ago and was given the registration number 08737153. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades, Festival Way, Stoke-on-trent, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:CAPITAL ALLOWANCE REVIEW SERVICE LIMITED
Company Number:08737153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:The Glades, Festival Way, Stoke-on-trent, England, ST1 5SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lake View, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BJ

Director06 October 2020Active
Lake View, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BJ

Director06 October 2020Active
Lake View, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BJ

Director01 January 2015Active
Lake View, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5BJ

Director17 October 2013Active
Stone House, Stone Road, Stoke-On-Trent, England, ST4 6SR

Director01 January 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director17 October 2013Active
Stone House, Stone Road, Stoke-On-Trent, England, ST4 6SR

Director17 October 2013Active

People with Significant Control

Djh Mitten Clarke Group Limited
Notified on:27 April 2022
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mitten Clarke Limited
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:Mitten Clarke Limited, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tayzar Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dpc, Vernon Road, Stoke-On-Trent, England, ST4 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent
The Dpc Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dpc, Vernon Road, Stoke-On-Trent, England, ST4 2QY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

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

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2024-01-02Other

Legacy.

Download
2024-01-02Other

Legacy.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Incorporation

Memorandum articles.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Accounts

Change account reference date company previous shortened.

Download
2022-11-14Resolution

Resolution.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Address

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

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.