UKBizDB.co.uk

TAX BREAKS 4 YOU LIMITED

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

This company is commonly known as Tax Breaks 4 You Limited. The company was founded 14 years ago and was given the registration number 07234957. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAX BREAKS 4 YOU LIMITED
Company Number:07234957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2010
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director10 January 2011Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director19 April 2011Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director19 April 2011Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director10 January 2011Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director19 April 2011Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director19 April 2011Active
3, Crewe Road, Sandbach, CW11 4NE

Director10 January 2011Active
3, Crewe Road, Sandbach, CW11 4NE

Director19 April 2011Active
3, Crewe Road, Sandbach, CW11 4NE

Director19 April 2011Active
3, Crewe Road, Sandbach, CW11 4NE

Director19 April 2011Active
8 Doddlespool Barns, Main Road, Betley, Crewe, United Kingdom, CW3 9AE

Director19 April 2011Active
8, Doddlespool Barns, Main Road Betley, Crewe, United Kingdom, CW3 9AE

Director19 April 2011Active
3, Crewe Road, Sandbach, CW11 4NE

Director19 April 2011Active
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, United Kingdom, CW4 8GJ

Director19 April 2011Active
3, Crewe Road, Sandbach, CW11 4NE

Director26 April 2010Active

People with Significant Control

Mrs Joanne Mary Hulmes
Notified on:01 May 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Charter House, Charter Way, Macclesfield, England, SK10 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Laurence Hulmes
Notified on:26 February 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Charter House, Charter Way, Macclesfield, United Kingdom, SK10 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Gl Anderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Charter House, Charter Way, Macclesfield, England, SK10 2NG
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Accounts

Change account reference date company current extended.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-02-26Capital

Capital allotment shares.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Capital

Capital allotment shares.

Download
2017-11-29Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.