Warning: file_put_contents(c/ccf618cb80c73562b8d103b04b941e91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hindsight Tax Consultants Ltd, LS22 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HINDSIGHT TAX CONSULTANTS LTD

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

This company is commonly known as Hindsight Tax Consultants Ltd. The company was founded 10 years ago and was given the registration number 08888473. The firm's registered office is in WETHERBY. You can find them at Suite 20 Sandown House, Sandbeck Way, Wetherby, West Yorkshire. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:HINDSIGHT TAX CONSULTANTS LTD
Company Number:08888473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2014
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Suite 20 Sandown House, Sandbeck Way, Wetherby, West Yorkshire, LS22 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lumley Way, Newcastle Upon Tyne, England, NE3 5RR

Secretary12 February 2014Active
2, Crossgate Cottages, Fourstones, Hexham, England, NE47 5DP

Director12 February 2014Active
Yours Business Networks, Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom, NE11 9DJ

Director01 February 2015Active
6, Lumley Way, Newcastle Upon Tyne, England, NE3 5RR

Director12 February 2014Active

People with Significant Control

Mr Paul Joseph Fava
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Suite 20 Sandown House, Sandbeck Way, Wetherby, LS22 7DN
Nature of control:
  • Significant influence or control
Skirl Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yours Business Networks, Suite B, Gateshead, United Kingdom, NE11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Yearle Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yours Business Networks, Suite B, Gateshead, United Kingdom, NE11 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-07Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2019-09-07Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2019-09-03Address

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

Download
2019-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-18Resolution

Resolution.

Download
2019-07-15Address

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

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Termination director company with name termination date.

Download
2016-02-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.