UKBizDB.co.uk

FISCAL REPS LIMITED

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

This company is commonly known as Fiscal Reps Limited. The company was founded 20 years ago and was given the registration number 04994134. The firm's registered office is in FARNBOROUGH. You can find them at Victoria House, 50-58 Victoria Road, Farnborough, Hampshire. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:FISCAL REPS LIMITED
Company Number:04994134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom, GU14 7PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Director02 March 2020Active
200, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Director02 March 2020Active
200 Ballardvale Street, Bldg. 1, 4th Floor, Wilmington, United States,

Director01 March 2021Active
200, Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JP

Secretary30 September 2016Active
6 Green Lane Cottages, Churt, Farnham, GU10 2PB

Secretary12 January 2004Active
24, Nelson Road, Leighton Buzzard, United Kingdom, LU7 3EE

Secretary01 August 2007Active
6 Green Lane Cottages, Churt, Farnham, GU10 2PB

Secretary01 October 2004Active
200, Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JP

Secretary01 May 2014Active
200, Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Secretary30 September 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary12 December 2003Active
Wey Court West, Union Road, Farnham, GU9 7PT

Corporate Secretary25 August 2006Active
200, Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director05 September 2012Active
39, Larkfield Road, Farnham, GU9 7DB

Director01 November 2007Active
133, Barkham Road, Wokingham, RG41 2RS

Director01 September 2007Active
200, Ballardvale Street, 4th Floor, Wilmington, United States, 01887

Director09 October 2018Active
200, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Director19 November 2018Active
200, Ballardvale Street, Bldg. 1, 4th Floor, Wilmington, United States, 01887

Director04 October 2017Active
67, Oaken Lane, Claygate, Esher, United Kingdom, KT10 0RQ

Director05 November 2007Active
St Johns Vicarage, Old Kiln Lane, Churt, GU10 2HX

Director01 August 2007Active
200, Fowler Avenue, Farnborough Business Park, Farnborough, GU14 7JP

Director01 April 2014Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Director04 October 2017Active
200, Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director30 September 2010Active
200, Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director30 September 2010Active
200, Fowler Avenue, Farnborough Business Park, Farnborough, England, GU14 7JP

Director12 January 2004Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Director04 October 2017Active
200, Ballardvale Street, Bldg. 1, 4th Floor, Wilmington, United States, 01887

Director22 October 2018Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director12 December 2003Active

People with Significant Control

Sovos Compliance Limited
Notified on:04 October 2017
Status:Active
Country of residence:England
Address:10, Templeback First Floor, Bristol, England, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Stalley
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:200, Fowler Avenue, Farnborough, GU14 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-16Accounts

Accounts with accounts type full.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-12Address

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

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Change of name

Certificate change of name company.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Change account reference date company current extended.

Download
2018-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.