Company NameThe Professional Fees And Subscriptions Rebate Service Ltd
Company StatusDissolved
Company Number07265699
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date23 May 2023 (11 months ago)
Previous NameThe Professional Fees And Subscriptions Rebate Service Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy Lovett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2010(2 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 23 May 2023)
RoleRelief Teacher
Country of ResidenceEngland
Correspondence Address48 Seymour Road South
Clayton
Manchester
M11 4PR
Director NameSimon Kilshaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleTeacher
Country of ResidenceGreater Manchester
Correspondence Address17 Polden Close
Hathershaw
Oldham
Greater Manchester
OL8 3WN

Contact

Websitetaxrelief4subscriptions.com
Email address[email protected]
Telephone0161 3707798
Telephone regionManchester

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£361,107
Cash£102,356
Current Liabilities£117,114

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 March 2020Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2020 (13 pages)
12 March 2019Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2019 (13 pages)
29 April 2018Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2018 (16 pages)
27 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
27 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
8 March 2017Notice to Registrar of companies voluntary arrangement taking effect (166 pages)
8 March 2017Notice to Registrar of companies voluntary arrangement taking effect (166 pages)
7 March 2017Registered 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 2017Registered 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 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 January 2014Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU United Kingdom on 6 January 2014 (1 page)
9 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW United Kingdom on 6 February 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 August 2012Company name changed the professional fees and subscriptions rebate service LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
23 August 2012Change of name notice (2 pages)
23 August 2012Change of name notice (2 pages)
23 August 2012Company name changed the professional fees and subscriptions rebate service LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
5 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
15 March 2012Registered office address changed from 17 Polden Close Hathershaw Oldham Greater Manchester OL8 3WN United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 17 Polden Close Hathershaw Oldham Greater Manchester OL8 3WN United Kingdom on 15 March 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 February 2012Director's details changed for Mr Timothy Lovett on 8 August 2010 (2 pages)
21 February 2012Director's details changed for Mr Timothy Lovett on 8 August 2010 (2 pages)
21 February 2012Director's details changed for Mr Timothy Lovett on 8 August 2010 (2 pages)
3 February 2012Appointment of Mr Timothy Lovett as a director (2 pages)
3 February 2012Appointment of Mr Timothy Lovett as a director (2 pages)
3 February 2012Termination of appointment of Simon Kilshaw as a director (1 page)
3 February 2012Termination of appointment of Simon Kilshaw as a director (1 page)
30 January 2012Purchase of own shares. (3 pages)
30 January 2012Purchase of own shares. (3 pages)
23 January 2012Previous accounting period shortened from 8 August 2011 to 31 July 2011 (3 pages)
23 January 2012Previous accounting period shortened from 8 August 2011 to 31 July 2011 (3 pages)
23 January 2012Previous accounting period shortened from 8 August 2011 to 31 July 2011 (3 pages)
21 December 2011Previous accounting period extended from 30 April 2011 to 8 August 2011 (3 pages)
21 December 2011Previous accounting period extended from 30 April 2011 to 8 August 2011 (3 pages)
21 December 2011Previous accounting period extended from 30 April 2011 to 8 August 2011 (3 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
15 April 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
15 April 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
26 May 2010Incorporation (22 pages)
26 May 2010Incorporation (22 pages)