This company is commonly known as Tax Systems Limited. The company was founded 21 years ago and was given the registration number 04998151. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Magna House Ground Floor, 18-32 London Road, Staines-upon-thames, . This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | TAX SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04998151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Magna House Ground Floor, 18-32 London Road, Staines-upon-thames, England, TW18 4BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magna House, First Floor, 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP | Director | 26 July 2016 | Active |
9, Rowly Edge, Cranleigh, England, GU6 8PU | Director | 14 September 2021 | Active |
Hemming House, Hemming Street, London, E1 5BL | Secretary | 02 May 2012 | Active |
Flat 2, 3 Erleigh Road, Reading, RG1 5LR | Secretary | 17 December 2003 | Active |
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP | Secretary | 20 June 2017 | Active |
118e, Southwell Road, Norwich, England, NR1 3RS | Secretary | 22 September 2016 | Active |
Nether End House, Barnsley Road, Denby Dale, HD8 8YG | Secretary | 16 February 2004 | Active |
Hemming House, Hemming Street, London, E1 5BL | Secretary | 10 October 2007 | Active |
Hemming House, Hemming Street, London, E1 5BL | Secretary | 07 March 2011 | Active |
One, New Change, London, England, EC4M 9AF | Corporate Secretary | 22 March 2016 | Active |
280 Gray's Inn Road, London, WC1X 8EB | Corporate Secretary | 17 December 2003 | Active |
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP | Director | 26 July 2016 | Active |
Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX | Director | 26 July 2016 | Active |
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP | Director | 22 March 2016 | Active |
Flat 2, 3 Erleigh Road, Reading, RG1 5LR | Director | 17 December 2003 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 02 April 2013 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 10 October 2007 | Active |
Magna House, First Floor, 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP | Director | 22 May 2019 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 16 February 2004 | Active |
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP | Director | 03 April 2017 | Active |
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP | Director | 03 April 2017 | Active |
Nether End House, Barnsley Road, Denby Dale, HD8 8YG | Director | 16 February 2004 | Active |
Magna House, Ground Floor, 18-32 London Road, Staines-Upon-Thames, England, TW18 4BP | Director | 27 November 2019 | Active |
42c Alkham Road, Stoke Newington, London, N16 7AA | Director | 13 February 2004 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 10 October 2007 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 06 December 2012 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 24 June 2013 | Active |
60, 60 Cannon Street, London, England, EC4N 6JP | Director | 05 March 2014 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 02 May 2012 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 02 April 2013 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 12 November 2010 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 10 October 2007 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 17 December 2004 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 01 June 2010 | Active |
Hemming House, Hemming Street, London, E1 5BL | Director | 16 October 2007 | Active |
Stripes Bidco Limited | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Magna House, 18 - 32 London Road, Staines-Upon-Thames, England, TW18 4BP |
Nature of control | : |
|
Mxc Capital Limited | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 1st & 2nd Floors, Elizabeth House, Ruette Braye, Guernsey, Guernsey, GY1 1EW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.