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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairview, 18 Station Road, Steeple Morden, SG8 0NW | Secretary | 30 January 2002 | Active |
Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP | Director | 30 October 2019 | Active |
Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP | Director | 05 September 2019 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 28 February 1996 | Active |
Durisdeer 6 Pearmains Close, Orwell, Royston, SG8 5QY | Secretary | 28 February 1996 | Active |
9 Manor Road, Wheathampstead, St. Albans, AL4 8JG | Secretary | 16 August 2001 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 28 February 1996 | Active |
9 Manor Road, Wheathampstead, St. Albans, AL4 8JG | Director | 16 August 2001 | Active |
Plum Cottage 85 Frog End, Shepreth, Royston, SG8 6RF | Director | 03 September 2001 | Active |
Plum Cottage 85 Frog End, Shepreth, Royston, SG8 6RF | Director | 28 February 1996 | Active |
9 Manor Road, Wheathampstead, St. Albans, AL4 8JG | Director | 30 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-28 | Change of name | Certificate change of name company. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-09 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Capital | Capital allotment shares. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-09 | Officers | Change person director company with change date. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.