UKBizDB.co.uk

VERITAX LIMITED

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

This company is commonly known as Veritax Limited. The company was founded 33 years ago and was given the registration number 02585848. The firm's registered office is in STURMINSTER NEWTON. You can find them at 10/11 Gibbs Marsh Farm Buildings, Stalbridge, Sturminster Newton, Dorset. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:VERITAX LIMITED
Company Number:02585848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:10/11 Gibbs Marsh Farm Buildings, Stalbridge, Sturminster Newton, Dorset, DT10 2RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10/11, Gibbs Marsh Farm Buildings, Stalbridge, Sturminster Newton, England, DT10 2RU

Director10 May 2012Active
10/11, Gibbs Marsh Farm Buildings, Stalbridge, Sturminster Newton, England, DT10 2RU

Director10 May 2012Active
1, Hillview Road, Swanage, BH19 2QU

Secretary01 April 2009Active
Silverthorne House, Newbury, Gillingham, SP8 4JX

Secretary21 February 1994Active
Woodcock Cottage, Woodcock Street, Castle Cary, BA7 7BJ

Secretary02 February 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary26 February 1991Active
7 Oakdene, Burghfield Common, Reading, RG7 3EW

Secretary08 April 1991Active
The Cottage, South Street, Wincanton, BA9 9DY

Director21 February 1994Active
59 High Street, Wincanton, Somerset, BA9 9JZ

Director21 February 1994Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director26 February 1991Active
Woodcock Cottage, Woodcock Street, Castle Cary, BA7 7BJ

Director01 July 2002Active
9 Hawksworth Road, Burghfield Common, Reading, RG7 3NH

Director08 April 1991Active
7 Oakdene, Burghfield Common, Reading, RG7 3EW

Director08 April 1991Active

People with Significant Control

Mrs Rachel Ann Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:10/11, Gibbs Marsh Farm Buildings, Sturminster Newton, DT10 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Judy Louise Watts
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:10/11, Gibbs Marsh Farm Buildings, Sturminster Newton, DT10 2RU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Address

Change registered office address company with date old address.

Download
2013-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.