This company is commonly known as Private Capital (tax Services) Limited. The company was founded 35 years ago and was given the registration number 02298951. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent.. This company's SIC code is 74990 - Non-trading company.
Name | : | PRIVATE CAPITAL (TAX SERVICES) LIMITED |
---|---|---|
Company Number | : | 02298951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent., BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 01 October 2021 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 30 September 2021 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 01 October 2020 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 01 October 2020 | Active |
Long Cottage, Mews Lane, Winchester, SO22 4PS | Secretary | - | Active |
50 Mayfield Avenue, Orpington, BR6 0AQ | Secretary | 02 April 1993 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 12 February 2015 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | - | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 23 October 2012 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 23 October 2012 | Active |
50 Mayfield Avenue, Orpington, BR6 0AQ | Director | - | Active |
Mrs Louise Mary Hallsworth | ||
Notified on | : | 02 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Lynwood House, Orpington, BR6 8QE |
Nature of control | : |
|
Mr Christopher Jones | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Lynwood House, Orpington, BR6 8QE |
Nature of control | : |
|
Mr Andrew Meredith | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | Lynwood House, Orpington, BR6 8QE |
Nature of control | : |
|
Mr Mark Robert Wildi | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Lynwood House, Orpington, BR6 8QE |
Nature of control | : |
|
Mr David John Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Mr David Mcdonald Cheek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Capital | Capital allotment shares. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.