Company NameC & R Taxation Consultancy Services Limited
DirectorJemma Renwick
Company StatusActive
Company Number04188041
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Secretary NameJemma Renwick
NationalityBritish
StatusCurrent
Appointed08 March 2011(9 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address5 Canterbury Road
Urmston
Manchester
M41 7BH
Director NameMiss Jemma Renwick
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(15 years after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Canterbury Road
Urmston
Manchester
M41 7BH
Director NameMrs Gaynor Renwick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleTaxation Advisor
Country of ResidenceUnited Kingdom
Correspondence Address212 Davyhulme Road
Davyhulme
Manchester
M41 8QH
Secretary NameDoreen Renwick
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address148 Davyhulme Road
Davyhulme
Urmston
M41 8BZ
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressUnit 4 Discovery Works Trafford Park Road
Trafford Park
Manchester
M17 1AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Mrs Gaynor Renwick
80.00%
Ordinary
10 at £1Doreen Renwick
10.00%
Ordinary
10 at £1Mrs Mary Connell
10.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£559
Current Liabilities£16,384

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 May 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
30 May 2018Registered office address changed from 212 Davyhulme Road Davyhulme Manchester M41 8QH to Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester M17 1AN on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Gaynor Renwick as a director on 31 March 2018 (1 page)
30 May 2018Notification of Jemma Renwick as a person with significant control on 1 April 2018 (2 pages)
30 May 2018Cessation of Gaynor Renwick as a person with significant control on 31 March 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Secretary's details changed for Jemma Renwick on 1 April 2016 (1 page)
27 April 2016Secretary's details changed for Jemma Renwick on 1 April 2016 (1 page)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Appointment of Miss Jemma Renwick as a director on 1 April 2016 (2 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Appointment of Miss Jemma Renwick as a director on 1 April 2016 (2 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 April 2011Director's details changed for Mrs Gaynor Renwick on 1 May 2010 (2 pages)
8 April 2011Director's details changed for Mrs Gaynor Renwick on 1 May 2010 (2 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mrs Gaynor Renwick on 1 May 2010 (2 pages)
11 March 2011Appointment of Jemma Renwick as a secretary (2 pages)
11 March 2011Termination of appointment of Doreen Renwick as a secretary (1 page)
11 March 2011Termination of appointment of Doreen Renwick as a secretary (1 page)
11 March 2011Appointment of Jemma Renwick as a secretary (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
16 June 2010Registered office address changed from 95 Davyhulme Road Urmston Lancashire M41 7BU on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 95 Davyhulme Road Urmston Lancashire M41 7BU on 16 June 2010 (2 pages)
21 April 2010Director's details changed for Mrs Gaynor Renwick on 9 April 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mrs Gaynor Renwick on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs Gaynor Renwick on 9 April 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 April 2008Return made up to 27/03/08; full list of members (3 pages)
1 April 2008Return made up to 27/03/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 March 2007Return made up to 27/03/07; full list of members (2 pages)
29 March 2007Return made up to 27/03/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Ad 27/03/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Ad 27/03/01--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Ad 27/03/01--------- £ si 10@1=10 £ ic 80/90 (2 pages)
10 April 2001Ad 27/03/01--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Ad 27/03/01--------- £ si 10@1=10 £ ic 80/90 (2 pages)
10 April 2001Ad 27/03/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
10 April 2001Secretary resigned (1 page)
27 March 2001Incorporation (11 pages)
27 March 2001Incorporation (11 pages)