Clayton
Manchester
M11 4PR
Director Name | Simon Kilshaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Teacher |
Country of Residence | Greater Manchester |
Correspondence Address | 17 Polden Close Hathershaw Oldham Greater Manchester OL8 3WN |
Website | taxrelief4subscriptions.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3707798 |
Telephone region | Manchester |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £361,107 |
Cash | £102,356 |
Current Liabilities | £117,114 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 March 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2020 (13 pages) |
---|---|
12 March 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2019 (13 pages) |
29 April 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2018 (16 pages) |
27 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
27 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
8 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (166 pages) |
8 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (166 pages) |
7 March 2017 | Registered office address changed from 863 Ashton New Road Manchester M11 4PB to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 863 Ashton New Road Manchester M11 4PB to St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 7 March 2017 (1 page) |
7 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 May 2015 | Registered office address changed from 48 Seymour Road South Clayton Manchester M11 4PR to 863 Ashton New Road Manchester M11 4PB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 48 Seymour Road South Clayton Manchester M11 4PR to 863 Ashton New Road Manchester M11 4PB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 48 Seymour Road South Clayton Manchester M11 4PR to 863 Ashton New Road Manchester M11 4PB on 1 May 2015 (1 page) |
23 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 January 2014 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU United Kingdom on 6 January 2014 (1 page) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 6 February 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 August 2012 | Company name changed the professional fees and subscriptions rebate service LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Change of name notice (2 pages) |
23 August 2012 | Change of name notice (2 pages) |
23 August 2012 | Company name changed the professional fees and subscriptions rebate service LIMITED\certificate issued on 23/08/12
|
5 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Registered office address changed from 17 Polden Close Hathershaw Oldham Greater Manchester OL8 3WN United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 17 Polden Close Hathershaw Oldham Greater Manchester OL8 3WN United Kingdom on 15 March 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 February 2012 | Director's details changed for Mr Timothy Lovett on 8 August 2010 (2 pages) |
21 February 2012 | Director's details changed for Mr Timothy Lovett on 8 August 2010 (2 pages) |
21 February 2012 | Director's details changed for Mr Timothy Lovett on 8 August 2010 (2 pages) |
3 February 2012 | Appointment of Mr Timothy Lovett as a director (2 pages) |
3 February 2012 | Appointment of Mr Timothy Lovett as a director (2 pages) |
3 February 2012 | Termination of appointment of Simon Kilshaw as a director (1 page) |
3 February 2012 | Termination of appointment of Simon Kilshaw as a director (1 page) |
30 January 2012 | Purchase of own shares. (3 pages) |
30 January 2012 | Purchase of own shares. (3 pages) |
23 January 2012 | Previous accounting period shortened from 8 August 2011 to 31 July 2011 (3 pages) |
23 January 2012 | Previous accounting period shortened from 8 August 2011 to 31 July 2011 (3 pages) |
23 January 2012 | Previous accounting period shortened from 8 August 2011 to 31 July 2011 (3 pages) |
21 December 2011 | Previous accounting period extended from 30 April 2011 to 8 August 2011 (3 pages) |
21 December 2011 | Previous accounting period extended from 30 April 2011 to 8 August 2011 (3 pages) |
21 December 2011 | Previous accounting period extended from 30 April 2011 to 8 August 2011 (3 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages) |
15 April 2011 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages) |
26 May 2010 | Incorporation (22 pages) |
26 May 2010 | Incorporation (22 pages) |