Company Information for TAXHELPUK.CO.UK LTD
UNIT 16 SOVEREIGN PARK CLEVELAND WAY, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HP2 7DA,
|
Company Registration Number
07294799
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TAXHELPUK.CO.UK LTD | |
Legal Registered Office | |
UNIT 16 SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7DA Other companies in HP1 | |
Company Number | 07294799 | |
---|---|---|
Company ID Number | 07294799 | |
Date formed | 2010-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts |
Last Datalog update: | 2019-06-04 08:11:34 |
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 |
---|---|---|
STEPHEN MARTIN GRAIL |
||
CHARLES HEWITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WORLD CONTINUING EDUCATION ALLIANCE LTD | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
FINANCIAL BRANDS LTD | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
PREMIUMSAVER LTD | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
PIAS LIMITED | Director | 2012-03-23 | CURRENT | 1995-10-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HEWITT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM 86 Harwood Hill Welwyn Garden City AL8 7AN England | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN GRAIL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/18 FROM Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN GRAIL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES HEWITT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRAIL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/16 FROM 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/12 FROM 10-12 Lawn Lane Hemel Hempstead Hertfordshire HP3 9HH United Kingdom | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 07/10/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 24/06/11 FULL LIST | |
SH01 | 25/06/10 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MR CHARLES HEWITT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN GRAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due Within One Year | 2013-06-30 | £ 16,274 |
---|
Creditors and other liabilities
|
|
|
|
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 TAXHELPUK.CO.UK LTD
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as TAXHELPUK.CO.UK LTD are:
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. |