UKBizDB.co.uk

CAPITAX ESTATE PLANNING LTD.

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

This company is commonly known as Capitax Estate Planning Ltd.. The company was founded 11 years ago and was given the registration number 08387018. The firm's registered office is in BIRMINGHAM. You can find them at Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:CAPITAX ESTATE PLANNING LTD.
Company Number:08387018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
960, Old Lode Lane, Solihull, England, B92 8LN

Corporate Secretary04 February 2013Active
Oak House, Hayway Lane, Broadwell, Rugby, England, CV23 8HH

Director30 March 2022Active
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, England, B28 9AA

Director04 February 2013Active
960, Old Lode Lane, Solihull, England, B92 8LN

Director27 July 2020Active

People with Significant Control

Mr Terence William Ievers
Notified on:31 March 2022
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Oak House, Hayway Lane, Rugby, England, CV23 8HH
Nature of control:
  • Significant influence or control as firm
Miss. Michelle Elizabeth Lloyd
Notified on:27 July 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:960, Old Lode Lane, Solihull, England, B92 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Terence William Ievers
Notified on:09 April 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Cambrai Court, 1229 Stratford Road, Birmingham, England, B28 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs. Anna Jasmin Ribeck-Ievers
Notified on:09 April 2017
Status:Active
Date of birth:January 1980
Nationality:Swedish
Country of residence:England
Address:Cambrai Court, 1229 Stratford Road, Birmingham, England, B28 9AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Address

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

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-06Officers

Change corporate secretary company with change date.

Download
2021-07-06Address

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

Download
2021-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.