UKBizDB.co.uk

SEF VAT & INDIRECT TAX CONSULTANTS LTD

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

This company is commonly known as Sef Vat & Indirect Tax Consultants Ltd. The company was founded 10 years ago and was given the registration number 08873151. The firm's registered office is in HOLMFIRTH. You can find them at Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:SEF VAT & INDIRECT TAX CONSULTANTS LTD
Company Number:08873151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director01 September 2018Active
25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Secretary03 February 2014Active
Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director17 March 2018Active
25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director03 February 2014Active

People with Significant Control

Mrs Janette Fennell
Notified on:01 March 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Dipford House, Queens Square, Huddersfield Road, Holmfirth, England, HD9 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Edward Fennell
Notified on:03 February 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Dipford House, Queens Square, Huddersfield Road, Holmfirth, England, HD9 6QZ
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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Address

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

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.