This company is commonly known as Certax Accounting Limited. The company was founded 24 years ago and was given the registration number 03786454. The firm's registered office is in CHESTERFIELD. You can find them at Maynard House, 40 Clarence Road, Chesterfield, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CERTAX ACCOUNTING LIMITED |
---|---|---|
Company Number | : | 03786454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maynard House, 40 Clarence Road, Chesterfield, Derbyshire, S40 1LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amberley, Vernon Lane, Ashover, Chesterfield, England, S45 0EA | Secretary | 30 May 2003 | Active |
Certax Accounting East Kent Limited, 6-7 Cecil Square, Margate, England, CT9 1BD | Director | 01 August 2020 | Active |
7, Cecil Square, Margate, England, CT9 1BD | Director | 01 August 2020 | Active |
Amberley, Vernon Lane, Ashover, Chesterfield, England, S45 0EA | Director | 10 June 1999 | Active |
Maynard House, 40 Clarence Road, Chesterfield, S40 1LQ | Director | 06 February 2020 | Active |
8 Clock House Parade, North Circular Road, London, England, N13 6BG | Director | 01 August 2020 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 10 June 1999 | Active |
19 Fenland Way, Chesterfield, S40 3RH | Secretary | 10 June 1999 | Active |
33 Sporton Lane, South Normanton, Alfreton, DE55 2DJ | Secretary | 14 March 2001 | Active |
350 Bakewell Road, Matlock, DE4 3EF | Director | 10 June 1999 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 10 June 1999 | Active |
49 Occupation Lane, Edwinstowe, Mansfield, NG21 9HU | Director | 30 May 2003 | Active |
117, Wivelsfield Road, Doncaster, DN4 0UY | Director | 16 July 2008 | Active |
71, Millfield, Southwater, Horsham, England, RH13 9HT | Director | 16 July 2008 | Active |
A & J H Limited | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Clarence Road, Chesterfield, England, S40 1LQ |
Nature of control | : |
|
Certax Accounting East Kent Tax Consultancy Ltd | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Cecil Square, Margate, England, CT9 1BD |
Nature of control | : |
|
Star & Ace Ltd | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Clock House Parade, London, England, N13 6BG |
Nature of control | : |
|
Mr Keith Bradshaw | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Maynard House, 40 Clarence Road, Chesterfield, S40 1LQ |
Nature of control | : |
|
Mrs Margaret Bradshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Maynard House, 40 Clarence Road, Chesterfield, S40 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Capital | Capital allotment shares. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Accounts | Change account reference date company previous extended. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-30 | Officers | Change person secretary company with change date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.