Company NameStrategic Tax Planning Ltd
DirectorsDaniel Michael Feingold and Beatrice Feingold
Company StatusActive
Company Number06634988
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Daniel Michael Feingold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Oakfield
Prestwich
Manchester
Lancashire
M25 0DP
Director NameMrs Beatrice Feingold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(8 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakfield
Prestwich
Manchester
M24 0DP

Contact

Telephone0161 8385616
Telephone regionManchester

Location

Registered AddressPiccadilly House
49 Piccadilly
Manchester
M1 2AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£7,489
Cash£4,991
Current Liabilities£205

Accounts

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

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
5 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
17 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
28 January 2016Micro company accounts made up to 30 April 2015 (1 page)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 July 2014Registered office address changed from 3Rd Floor the Corn Exchange Exchange Square Manchester M4 3TR United Kingdom to Piccadilly House 49 Piccadilly Manchester M1 2AP on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 3Rd Floor the Corn Exchange Exchange Square Manchester M4 3TR United Kingdom to Piccadilly House 49 Piccadilly Manchester M1 2AP on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP to Piccadilly House 49 Piccadilly Manchester M1 2AP on 30 July 2014 (1 page)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP to Piccadilly House 49 Piccadilly Manchester M1 2AP on 30 July 2014 (1 page)
30 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 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)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 July 2012Registered office address changed from 3Rd Floor the Traingle Exchange Square Manchester M4 3TR United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 3Rd Floor the Traingle Exchange Square Manchester M4 3TR United Kingdom on 25 July 2012 (1 page)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 August 2010Director's details changed for Mrs Beatrice Feingold on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Daniel Michael Feingold on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Daniel Michael Feingold on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Beatrice Feingold on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Daniel Michael Feingold on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 August 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 August 2010Previous accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mrs Beatrice Feingold on 1 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Director appointed mrs beatrice feingold (1 page)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Director appointed mrs beatrice feingold (1 page)
1 July 2008Incorporation (12 pages)
1 July 2008Incorporation (12 pages)