UKBizDB.co.uk

TAXSPECIALEFX (PETERLEE) LLP

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

This company is commonly known as Taxspecialefx (peterlee) Llp. The company was founded 20 years ago and was given the registration number OC305181. The firm's registered office is in TOWCESTER. You can find them at Valhalla, 30 Ashby Road, Towcester, Northamptonshire. This company's SIC code is None Supplied.

Company Information

Name:TAXSPECIALEFX (PETERLEE) LLP
Company Number:OC305181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Valhalla, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valhalla, 30 Ashby Road, Towcester, England, NN12 6PG

Llp Designated Member25 July 2003Active
Valhalla, 30 Ashby Road, Towcester, NN12 6PG

Llp Designated Member18 June 2020Active
Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, England, NN12 6PG

Llp Designated Member01 April 2013Active
Valhalla, 30 Ashby Road, Towcester, England, NN12 6PG

Llp Designated Member25 July 2003Active
12 Home Close, Eastcote, Towcester, , NN12 8NZ

Llp Designated Member21 December 2006Active
12 Home Close, Eastcote, Towcester, , NN12 8NZ

Llp Designated Member25 July 2003Active
Valhalla, 30 Ashby Road, Towcester, England, NN12 6PG

Llp Designated Member25 July 2003Active

People with Significant Control

Mr Peter Nichols
Notified on:18 June 2020
Status:Active
Date of birth:January 1951
Nationality:British
Address:Valhalla, 30 Ashby Road, Towcester, NN12 6PG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr John James Michael Fields
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Valhalla, 30 Ashby Road, Towcester, NN12 6PG
Nature of control:
  • Significant influence or control limited liability partnership
Mrs Kathryna Ann Nichols
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Valhalla, 30 Ashby Road, Towcester, NN12 6PG
Nature of control:
  • Significant influence or control limited liability partnership
Mr Colin John French
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Valhalla, 30 Ashby Road, Towcester, NN12 6PG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-07-29Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-23Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-06-23Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2018-04-30Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.