Company NameThe Provincial Tax Shop Limited
DirectorDanielle Louise Forster
Company StatusActive
Company Number08004423
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Danielle Louise Forster
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShoots Delph Farm Moss Bank Road
St. Helens
WA11 7NU
Director NameMrs Hilary Augusta Bowick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Manchester Road
Higher Ince
Wigan
WN2 2EA
Director NameMr Philip Ivor Bowick
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 15 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Eagles Nest
Butterstile Lane Prestwich
Manchester
Lancashire
M25 9PP

Contact

Websitewww.provincialtaxshop.com/
Email address[email protected]
Telephone01942 233737
Telephone regionWigan

Location

Registered Address152 Manchester Road
Ince
Wigan
WN2 2EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,787
Cash£1,102
Current Liabilities£15,051

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

4 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Cessation of Philip Ivor Bowick as a person with significant control on 15 March 2019 (1 page)
26 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
26 March 2019Registered office address changed from 36 Prestfield Court Kensington Street Whitefield Manchester Lancashire M45 6FH England to 152 Manchester Road Ince Wigan WN2 2EA on 26 March 2019 (1 page)
26 March 2019Termination of appointment of Philip Ivor Bowick as a director on 15 March 2019 (1 page)
26 March 2019Termination of appointment of Hilary Augusta Bowick as a director on 15 March 2019 (1 page)
26 March 2019Notification of Danielle Louise Forster as a person with significant control on 15 March 2019 (2 pages)
26 March 2019Cessation of Hilary Augusta Bowick as a person with significant control on 15 March 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 July 2018Appointment of Mrs Danielle Louise Forster as a director on 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2017Registered office address changed from 152 Manchester Road Higher Ince Wigan WN2 2EA to 36 Prestfield Court Kensington Street Whitefield Manchester Lancashire M45 6FH on 16 December 2017 (1 page)
16 December 2017Registered office address changed from 152 Manchester Road Higher Ince Wigan WN2 2EA to 36 Prestfield Court Kensington Street Whitefield Manchester Lancashire M45 6FH on 16 December 2017 (1 page)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
24 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
24 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
14 August 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
14 August 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
13 August 2012Appointment of Mr Philip Ivor Bowick as a director on 1 August 2012 (2 pages)
13 August 2012Appointment of Mr Philip Ivor Bowick as a director on 1 August 2012 (2 pages)
13 August 2012Appointment of Mr Philip Ivor Bowick as a director on 1 August 2012 (2 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)