UKBizDB.co.uk

THE TAXATION COMPLIANCE COMPANY LIMITED

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

This company is commonly known as The Taxation Compliance Company Limited. The company was founded 28 years ago and was given the registration number 03165450. The firm's registered office is in HATFIELD. You can find them at Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THE TAXATION COMPLIANCE COMPANY LIMITED
Company Number:03165450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom, AL10 0SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview, 18 Station Road, Steeple Morden, SG8 0NW

Secretary30 January 2002Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP

Director30 October 2019Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP

Director05 September 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 February 1996Active
Durisdeer 6 Pearmains Close, Orwell, Royston, SG8 5QY

Secretary28 February 1996Active
9 Manor Road, Wheathampstead, St. Albans, AL4 8JG

Secretary16 August 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 February 1996Active
9 Manor Road, Wheathampstead, St. Albans, AL4 8JG

Director16 August 2001Active
Plum Cottage 85 Frog End, Shepreth, Royston, SG8 6RF

Director03 September 2001Active
Plum Cottage 85 Frog End, Shepreth, Royston, SG8 6RF

Director28 February 1996Active
9 Manor Road, Wheathampstead, St. Albans, AL4 8JG

Director30 January 2002Active

People with Significant Control

Mr Christopher John Garbett
Notified on:30 October 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Arthur Rees Skipper
Notified on:05 September 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Barrington Lovett
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sonja June Upton-Lovett
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP
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 (7 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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-12-28Change of name

Certificate change of name company.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Persons with significant control

Change to a person with significant control.

Download
2023-09-09Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-09Persons with significant control

Change to a person with significant control.

Download
2020-08-09Officers

Change person director company with change date.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Address

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

Download
2019-09-11Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.