UKBizDB.co.uk

CERTAX ACCOUNTING (CENTRAL & EAST NORWICH) LTD

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

This company is commonly known as Certax Accounting (central & East Norwich) Ltd. The company was founded 11 years ago and was given the registration number 08167643. The firm's registered office is in NORWICH. You can find them at Regus Uk Cavell House, St Crispins Road, Norwich, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CERTAX ACCOUNTING (CENTRAL & EAST NORWICH) LTD
Company Number:08167643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Regus Uk Cavell House, St Crispins Road, Norwich, United Kingdom, NR3 1YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus Uk, Cavell House, St Crispins Road, Norwich, United Kingdom, NR3 1YE

Director01 November 2018Active
Regus Uk, Cavell House, St Crispins Road, Norwich, England, NR3 1YE

Director27 September 2013Active
Regus Uk, Cavell House, St Crispins Road, Norwich, England, NR3 1YE

Director01 November 2017Active
Regus Uk Cavell House, Stannard Place St. Crispins Road, Norwich, England, NR3 1YE

Director03 August 2012Active
Regus Uk, Cavell House, Stannard Place, St. Crispins Road, Norwich, England, NR3 1YE

Director01 September 2014Active

People with Significant Control

Mrs Alice Oluwatoyin Taiwo
Notified on:01 November 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Regus Uk, Cavell House, Norwich, United Kingdom, NR3 1YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Francis Adebo Royale
Notified on:01 November 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Regus Uk, Cavell House, St Crispins Road, Norwich, England, NR3 1YE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Opeoluwa Taiwo
Notified on:17 October 2017
Status:Active
Date of birth:October 1966
Nationality:British
Address:Regus Uk Cavell House, Stannard Place St. Crispins Road, Norwich, NR3 1YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Taiwo
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Regus Uk Cavell House, Stannard Place St. Crispins Road, Norwich, NR3 1YE
Nature of control:
  • Ownership of shares 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 (6 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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Address

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

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Address

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

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-10-01Address

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

Download
2018-10-01Address

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

Download
2018-05-25Address

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

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.