UKBizDB.co.uk

TAX REFUNDS MADE SIMPLE LIMITED

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

This company is commonly known as Tax Refunds Made Simple Limited. The company was founded 7 years ago and was given the registration number 10327727. The firm's registered office is in MANCHESTER. You can find them at 47a Bury Old Road, Prestwich, Manchester, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TAX REFUNDS MADE SIMPLE LIMITED
Company Number:10327727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:47a Bury Old Road, Prestwich, Manchester, United Kingdom, M25 0FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151b, Bury New Road, Whitefield, Manchester, United Kingdom, M45 6AA

Director12 August 2019Active
24, Shakespear Road, Prestwich, United Kingdom, M25 9GW

Director09 October 2018Active
47a, Bury Old Road, Prestwich, Manchester, United Kingdom, M25 0FG

Director10 October 2016Active
24, Shakespeare Road, Prestwich, Manchester, United Kingdom, M25 9GW

Director12 August 2016Active

People with Significant Control

Mr Graeme Kevin Morris
Notified on:12 August 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:114 Downham Crescent, Prestwich, Manchester, United Kingdom, M25 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Fiona Morris
Notified on:09 October 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:24, Shakespear Road, Prestwich, United Kingdom, M25 9GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Kevin Morris
Notified on:12 August 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:24, Shakespeare Road, Manchester, United Kingdom, M25 9GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-08Accounts

Accounts amended with made up date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Address

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

Download
2024-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-05Accounts

Accounts amended with made up date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Address

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

Download
2022-12-22Address

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

Download
2022-10-27Accounts

Change account reference date company current extended.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Address

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

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-30Address

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

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-13Officers

Change person director company.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.