Warning: file_put_contents(c/7a3077510d2e17950fdb129f1e1c3c12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/85b8f938884d4ddb6ce4207913293537.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Provincial Tax Shop Limited, WN2 2EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PROVINCIAL TAX SHOP LIMITED

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

This company is commonly known as The Provincial Tax Shop Limited. The company was founded 12 years ago and was given the registration number 08004423. The firm's registered office is in WIGAN. You can find them at 152 Manchester Road, Ince, Wigan, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THE PROVINCIAL TAX SHOP LIMITED
Company Number:08004423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:152 Manchester Road, Ince, Wigan, England, WN2 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shoots Delph Farm, Moss Bank Road, St. Helens, England, WA11 7NU

Director31 March 2018Active
152, Manchester Road, Higher Ince, Wigan, England, WN2 2EA

Director23 March 2012Active
12, Eagles Nest, Butterstile Lane Prestwich, Manchester, England, M25 9PP

Director01 August 2012Active

People with Significant Control

Mrs Danielle Louise Forster
Notified on:15 March 2019
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:152, Manchester Road, Wigan, England, WN2 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Ivor Bowick
Notified on:23 March 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:152, Manchester Road, Wigan, England, WN2 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Augusta Bowick
Notified on:23 March 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:152, Manchester Road, Wigan, England, WN2 2EA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Address

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

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-16Address

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

Download
2017-12-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.