Warning: file_put_contents(c/fac1d099d3d8bfa3fbfc9f350b5734af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Subbie Tax Limited, ST6 4BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUBBIE TAX LIMITED

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

This company is commonly known as Subbie Tax Limited. The company was founded 5 years ago and was given the registration number 11520755. The firm's registered office is in STOKE-ON-TRENT. You can find them at Suite F09 Genesis Centre, Innovation Way, Stoke-on-trent, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SUBBIE TAX LIMITED
Company Number:11520755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Suite F09 Genesis Centre, Innovation Way, Stoke-on-trent, England, ST6 4BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF

Director20 June 2019Active
Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF

Director16 August 2018Active
Suite F24, Genesis Centre, Innovation Way, Stoke-On-Trent, United Kingdom, ST6 4BF

Director16 August 2018Active

People with Significant Control

F & C Holdings Limited
Notified on:05 November 2019
Status:Active
Country of residence:England
Address:Suite F09, Innovation Way, Stoke-On-Trent, England, ST6 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Kelsy Cheadle
Notified on:20 June 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Suite F24, Genesis Centre, Stoke-On-Trent, United Kingdom, ST6 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louise Flowers
Notified on:16 August 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Suite F24, Genesis Centre, Stoke-On-Trent, United Kingdom, ST6 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kelsy Cheadle
Notified on:16 August 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Suite F24, Genesis Centre, Stoke-On-Trent, United Kingdom, ST6 4BF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Accounts

Change account reference date company previous shortened.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download
2020-02-03Address

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

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-14Capital

Capital name of class of shares.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.