UKBizDB.co.uk

CAPITAL ALLOWANCES & TAX RECOVERY LIMITED

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

This company is commonly known as Capital Allowances & Tax Recovery Limited. The company was founded 13 years ago and was given the registration number 07365928. The firm's registered office is in ALTRINCHAM. You can find them at Ground Floor, Earle House Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CAPITAL ALLOWANCES & TAX RECOVERY LIMITED
Company Number:07365928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2010
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Earle House Atlantic Street, Broadheath, Altrincham, Cheshire, England, WA14 5DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Earle House, Atlantic Street, Broadheath, Altrincham, England, WA14 5DD

Director09 October 2014Active
8, Huxley Drive, Bramhall, Stockport, United Kingdom, SK7 2PH

Secretary06 September 2010Active
48, Eyebrook Road, Bowdon, Altrincham, England, WA14 3LP

Director24 February 2015Active
8, Huxley Drive, Bramhall, England, SK7 2PH

Director09 February 2012Active
6, Clover Drive, Pickmere, Knutsford, England, WA16 0WF

Director13 February 2014Active
8, Huxley Drive, Bramhall, England, SK7 2PH

Director22 September 2010Active
8, Huxley Drive, Bramhall, England, SK7 2PH

Director23 September 2010Active
8, Huxley Drive, Bramhall, Stockport, United Kingdom, SK7 2PH

Director06 September 2010Active
25, Clover Drive, Pickmere, Knutsford, WA16 0WF

Director06 September 2010Active

People with Significant Control

Mr Mark Andrew Tarry
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Ground Floor, Earle House, Atlantic Street, Altrincham, England, WA14 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Address

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

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-17Address

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

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-29Officers

Termination director company with name termination date.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Persons with significant control

Change to a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2016-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Capital

Capital allotment shares.

Download
2015-04-20Officers

Appoint person director company with name date.

Download
2014-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.