UKBizDB.co.uk

CERTAX ACCOUNTING LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Maynard House, 40 Clarence Road, Chesterfield, Derbyshire, S40 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amberley, Vernon Lane, Ashover, Chesterfield, England, S45 0EA

Secretary30 May 2003Active
Certax Accounting East Kent Limited, 6-7 Cecil Square, Margate, England, CT9 1BD

Director01 August 2020Active
7, Cecil Square, Margate, England, CT9 1BD

Director01 August 2020Active
Amberley, Vernon Lane, Ashover, Chesterfield, England, S45 0EA

Director10 June 1999Active
Maynard House, 40 Clarence Road, Chesterfield, S40 1LQ

Director06 February 2020Active
8 Clock House Parade, North Circular Road, London, England, N13 6BG

Director01 August 2020Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary10 June 1999Active
19 Fenland Way, Chesterfield, S40 3RH

Secretary10 June 1999Active
33 Sporton Lane, South Normanton, Alfreton, DE55 2DJ

Secretary14 March 2001Active
350 Bakewell Road, Matlock, DE4 3EF

Director10 June 1999Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director10 June 1999Active
49 Occupation Lane, Edwinstowe, Mansfield, NG21 9HU

Director30 May 2003Active
117, Wivelsfield Road, Doncaster, DN4 0UY

Director16 July 2008Active
71, Millfield, Southwater, Horsham, England, RH13 9HT

Director16 July 2008Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Capital

Capital allotment shares.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Change account reference date company previous extended.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Officers

Change person secretary company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.