UKBizDB.co.uk

INVESTMENT AND TAX ADVISORY SERVICES LIMITED

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

This company is commonly known as Investment And Tax Advisory Services Limited. The company was founded 23 years ago and was given the registration number 04206455. The firm's registered office is in WIMBORNE. You can find them at Cedar House Cedar Office Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INVESTMENT AND TAX ADVISORY SERVICES LIMITED
Company Number:04206455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Cedar House Cedar Office Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Meyrick Park Crescent, Bournemouth, England, BH3 7AQ

Director30 November 2017Active
Cedar House, Cedar Office Park, Cobham Road Ferndown Industrial Estate, Wimborne, BH21 7SB

Secretary12 August 2019Active
449 Dorchester Road, Weymouth, DT3 5BW

Secretary26 April 2001Active
Cedar House, Cedar Office Park, Cobham Road Ferndown Industrial Estate, Wimborne, BH21 7SB

Secretary07 February 2019Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary26 April 2001Active
14 Sandbanks Road, Poole, BH14 8AQ

Director09 May 2001Active
68, Lacock Gardens, Hilperton, Trowbridge, United Kingdom, BA14 7TG

Director26 April 2001Active
22 The Spa, Holt, Trowbridge, England, BA14 6BW

Director03 October 2019Active
68 Lacock Gardens, Hilperton, Trowbridge, United Kingdom, BA14 7TG

Director12 April 2016Active
12 Northshore, 4 Panorama Road, Poole, United Kingdom, BH13 7RD

Director11 April 2017Active
Henley House, Church Lane, Rotherfield Peppard, Henley-On-Thames, United Kingdom, RG9 5JN

Director19 March 2012Active
5, Branksome Dene Road, Bournemouth, United Kingdom, BH4 8JW

Director19 March 2012Active
30a, South Street, Dorchester, DT1 1BY

Director09 May 2001Active
Chestnut House, 21 Ibworth Lane, Fleet, England, GU51 1AU

Director08 May 2014Active
59 Woodlands Crescent, Poundbury, Dorchester, England, DT1 3RQ

Director03 October 2019Active
59, Woodlands Crescent, Poundbury, Dorchester, United Kingdom, DT1 3RQ

Director19 March 2012Active
Old Bowling Green, Woodman Close,, United Kingdom, SO21 2NT

Director31 May 2016Active

People with Significant Control

Dnps Holdings Ltd
Notified on:12 April 2021
Status:Active
Country of residence:England
Address:12, Meyrick Park Crescent, Bournemouth, England, BH3 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Way Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cedar House, 3 Cedar Park, Wimborne, United Kingdom, BH21 7SB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Address

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

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Appoint person secretary company with name date.

Download
2019-02-14Officers

Termination secretary company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.