UKBizDB.co.uk

TABS ACCOUNTANCY SERVICES LIMITED

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

This company is commonly known as Tabs Accountancy Services Limited. The company was founded 23 years ago and was given the registration number 04207398. The firm's registered office is in SURREY. You can find them at 11 Laud Street, Croydon, Surrey, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TABS ACCOUNTANCY SERVICES LIMITED
Company Number:04207398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:11 Laud Street, Croydon, Surrey, CR0 1SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Secretary31 January 2005Active
55, Ewhurst Avenue, South Croydon, England, CR2 0DL

Director11 February 2024Active
11 Laud Street, Croydon, CR0 1SU

Secretary27 April 2001Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary27 April 2001Active
42 Brighton Road, Purley, CR8 2LG

Director27 April 2001Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director27 April 2001Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director27 April 2001Active

People with Significant Control

Mr Neilesh Ramesh Jasani
Notified on:11 December 2023
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:55, Ewhurst Avenue, South Croydon, England, CR2 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mangal Ramesh Jasani
Notified on:11 December 2023
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:55, Ewhurst Avenue, South Croydon, England, CR2 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ramesh Keshavlal Jasani
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Carpenter Court, 1 Maple Road, Stockport, United Kingdom, SK7 2DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Address

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

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Address

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

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-18Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.