Company Information for GB PERSONAL TAXATION LIMITED
CARRIER HOUSE CARRIERS FOLD, CHURCH ROAD, WOMBOURNE, SOUTH STAFFORDSHIRE, WV5 9DH,
|
Company Registration Number
03452323
Private Limited Company
Active |
Company Name | |
---|---|
GB PERSONAL TAXATION LIMITED | |
Legal Registered Office | |
CARRIER HOUSE CARRIERS FOLD CHURCH ROAD WOMBOURNE SOUTH STAFFORDSHIRE WV5 9DH Other companies in WV5 | |
Company Number | 03452323 | |
---|---|---|
Company ID Number | 03452323 | |
Date formed | 1997-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB793135221 |
Last Datalog update: | 2024-10-05 14:48:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN BROADHEAD |
||
STEPHEN PAUL MATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL MATON |
Company Secretary | ||
BARRY HAMBLETT |
Director | ||
SALLY MYNETT |
Director | ||
GRAHAM ROWLEY |
Director | ||
PHILIP MALCOLM WALDER |
Director | ||
JOHN DUNCAN RICHARDS |
Company Secretary | ||
JOHN DUNCAN RICHARDS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX WAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-22 | CURRENT | 2000-01-24 | Active - Proposal to Strike off | |
BARBERRY DROITWICH LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
FENGAUGE LIMITED | Company Secretary | 2007-09-03 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
HAMSARD 3023 LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2006-09-13 | Dissolved 2017-12-19 | |
BARBERRY ESTATES LIMITED | Company Secretary | 2005-07-27 | CURRENT | 2005-06-21 | Active | |
BARBERRY GROUP LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-10-11 | Active | |
PHILIP SNOW LIMITED | Company Secretary | 2004-05-17 | CURRENT | 1960-04-19 | Dissolved 2017-09-12 | |
BARBERRY HOUSE (LEIGHTON) LIMITED | Company Secretary | 2004-05-17 | CURRENT | 1999-04-29 | Dissolved 2017-09-12 | |
BARBERRY DEVELOPMENTS LIMITED | Company Secretary | 2004-05-17 | CURRENT | 1986-06-30 | Active | |
BARBERRY SECURITIES LIMITED | Company Secretary | 2004-05-17 | CURRENT | 1995-12-21 | Active | |
BARBERRY HOMES LIMITED | Company Secretary | 2004-05-17 | CURRENT | 1996-11-25 | Active | |
MOUNT BATTEN YACHTS LIMITED | Company Secretary | 2004-05-17 | CURRENT | 1997-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/13 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Paul Maton on 2009-10-02 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 13/10/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM CARRIERS HOUSE CARRIERS FOLD CHURCH ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 9DH | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SIMON BROADHEAD / 01/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
RES13 | SHARE ISSUE 31/10/03 | |
88(2)R | AD 01/11/03--------- £ SI 3@1 | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES13 | SHARES ISSUED 31/10/03 | |
88(2)R | AD 01/11/03--------- £ SI 3@1=3 £ IC 15/18 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED ALBANY PERSONAL TAXATION LIMITED CERTIFICATE ISSUED ON 03/08/00 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 3RD FLOOR ALBANY HOUSE EAST ALBANY ROAD CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV1 4JT | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: CONISTON HOUSE CHAPEL ASH WOLVERHAMPTON WEST MIDLANDS WV3 0UD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED SIMPLE TAX LIMITED CERTIFICATE ISSUED ON 06/02/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GB PERSONAL TAXATION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |