UKBizDB.co.uk

TAXSHIELD LIMITED

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

This company is commonly known as Taxshield Limited. The company was founded 31 years ago and was given the registration number 02806971. The firm's registered office is in DUDLEY. You can find them at Finch House, 28-30,wolverhampton Street, Dudley, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TAXSHIELD LIMITED
Company Number:02806971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Finch House, 28-30,wolverhampton Street, Dudley, West Midlands, DY1 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finch House, 28-30,Wolverhampton Street, Dudley, DY1 1DB

Secretary19 February 2018Active
Finch House, 28-30,Wolverhampton Street, Dudley, DY1 1DB

Director19 February 2018Active
Finch House, 28-30,Wolverhampton Street, Dudley, DY1 1DB

Director09 April 1993Active
Finch House, 28-30,Wolverhampton Street, Dudley, DY1 1DB

Director29 February 2012Active
Finch House, 28-30,Wolverhampton Street, Dudley, DY1 1DB

Director19 February 2018Active
Finch House, 28-30,Wolverhampton Street, Dudley, DY1 1DB

Director05 April 1993Active
36 Chapelhouse Lane, Halesowen, B63 2JN

Secretary09 April 1993Active
Whispering Pines 210 Worcester Road, Stoke Heath, Bromsgrove, B61 7HZ

Secretary05 April 1993Active
8 The Highfields, Wightwick, Wolverhampton, WV6 8HU

Secretary01 August 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 April 1993Active
110a Cot Lane, Kingswinford, DY6 9UB

Director05 April 1993Active
36 Chapelhouse Lane, Halesowen, B63 2JN

Director09 April 1993Active
38 Birches Road, Codsall, Wolverhampton, WV8 2JR

Director01 July 1999Active
8 Underley Close, Wall Heath, Kingswinford, DY6 9AN

Director09 April 1993Active
7 Upper Aston, Claverley, Wolverhampton, WV5 7EE

Director09 April 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 April 1993Active
6, Church Street, Kidderminster, United Kingdom, DY10 2AD

Director13 January 2000Active

People with Significant Control

Price Pearson Limited
Notified on:05 April 2017
Status:Active
Country of residence:United Kingdom
Address:Finch House, 28-30 Wolverhampton Street, Dudley, United Kingdom, DY1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Appoint person secretary company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination secretary company with name termination date.

Download
2017-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.