UKBizDB.co.uk

TAX REFUND GROUP LIMITED

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

This company is commonly known as Tax Refund Group Limited. The company was founded 5 years ago and was given the registration number 12064709. The firm's registered office is in LEICESTER. You can find them at Third Floor, Two Colton Square, Leicester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TAX REFUND GROUP LIMITED
Company Number:12064709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Third Floor, Two Colton Square, Leicester, England, LE1 1QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Bore Street, Lichfield, WS13 6LZ

Director18 August 2020Active
39, Bore Street, Lichfield, WS13 6LZ

Director18 August 2020Active
39, Bore Street, Lichfield, WS13 6LZ

Director18 August 2020Active
Third Floor, Two Colton Square, Leicester, England, LE1 1QH

Director24 June 2019Active
Third Floor, Two Colton Square, Leicester, England, LE1 1QH

Director24 June 2019Active

People with Significant Control

The Trg Foundation
Notified on:11 December 2020
Status:Active
Country of residence:Jersey
Address:Kensington Chambers, 46/50 Kensington Place, Jersey, Jersey, JE4 0ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jack Johnston
Notified on:17 July 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Third Floor, Two Colton Square, Leicester, England, LE1 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Harwood
Notified on:24 June 2019
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:Third Floor, Two Colton Square, Leicester, England, LE1 1QH
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
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-26Address

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

Download
2022-12-14Address

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

Download
2022-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Resolution

Resolution.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-01Address

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

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Incorporation

Memorandum articles.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.