Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTS ACCOUNTANCY SERVICES LIMITED
Company Information for

COURTS ACCOUNTANCY SERVICES LIMITED

INVESTMENT HOUSE 24 VICARAGE ROAD, WINSLOW, BUCKINGHAM, MK18 3BE,
Company Registration Number
03231495
Private Limited Company
Active

Company Overview

About Courts Accountancy Services Ltd
COURTS ACCOUNTANCY SERVICES LIMITED was founded on 1996-07-30 and has its registered office in Buckingham. The organisation's status is listed as "Active". Courts Accountancy Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COURTS ACCOUNTANCY SERVICES LIMITED
 
Legal Registered Office
INVESTMENT HOUSE 24 VICARAGE ROAD
WINSLOW
BUCKINGHAM
MK18 3BE
Other companies in MK18
 
Previous Names
BOYD COUGHLAN ACCOUNTANTS LIMITED31/12/2015
Filing Information
Company Number 03231495
Company ID Number 03231495
Date formed 1996-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715058939  
Last Datalog update: 2023-09-05 16:36:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COURTS ACCOUNTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JASON RUSSELL JOHN SYKES
Director 1999-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
FINBARR DOMINIC COUGHLAN
Company Secretary 1996-09-27 2016-04-22
SCOTT DOUGLAS BOYD
Director 1996-09-27 2016-04-22
FINBARR DOMINIC COUGHLAN
Director 1996-09-27 2016-04-22
IRENE LESLEY HARRISON
Nominated Secretary 1996-07-30 1996-09-27
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-07-30 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON RUSSELL JOHN SYKES COURTS ACCOUNTANTS LTD Director 2015-11-06 CURRENT 2015-11-06 Active
JASON RUSSELL JOHN SYKES AIR DIGITAL LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
JASON RUSSELL JOHN SYKES DEFINITIVE OPTIONS LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active
JASON RUSSELL JOHN SYKES THE NUMBERS PEOPLE LTD Director 2009-09-15 CURRENT 2009-09-15 Active
JASON RUSSELL JOHN SYKES LIGHTBULB IDEAS LTD Director 2009-08-28 CURRENT 2009-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Director's details changed for Mr Jason Russell John Sykes on 2023-08-01
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Investment House 22-26 Celticcourt Ballmoor Buckingham Buckinghamshire MK18 1RQ United Kingdom
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-08-01CH01Director's details changed for Mr Jason Russell John Sykes on 2022-06-26
2022-08-01PSC04Change of details for Mr Jason Russell John Sykes as a person with significant control on 2022-06-26
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-05-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-10CH01Director's details changed for Mr Jason Russell John Sykes on 2019-07-01
2019-07-10PSC04Change of details for Mr Jason Russell John Sykes as a person with significant control on 2019-07-01
2019-07-01PSC04Change of details for Mr Jason Russell John Sykes as a person with significant control on 2019-07-01
2019-07-01CH01Director's details changed for Mr Jason Russell John Sykes on 2019-07-01
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 10
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-06-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04AD02Register inspection address changed from Investment House 22-26 Ballmoor Buckingham Industrial Estate Buckingham Bucks MK18 1RQ United Kingdom to Investment House 22-26 Celticcourt Ballmoor Buckingham Buckinghamshire MK18 1RQ
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 26/07/2016
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 26/07/2016
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR FINBARR DOMINIC COUGHLAN
2016-07-04TM02Termination of appointment of Finbarr Dominic Coughlan on 2016-04-22
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS BOYD
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-01SH06Cancellation of shares. Statement of capital on 2016-04-22 GBP 10
2016-06-01RES09Resolution of authority to purchase a number of shares
2016-06-01SH03Purchase of own shares
2015-12-31RES15CHANGE OF NAME 31/12/2015
2015-12-31CERTNMCompany name changed boyd coughlan accountants LIMITED\certificate issued on 31/12/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 30
2015-07-16AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 30
2014-07-15AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-04AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-15AR0115/07/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-07-18AR0115/07/12 FULL LIST
2011-09-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-07-18AR0115/07/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RUSSELL JOHN SYKES / 18/04/2011
2010-09-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-15AR0115/07/10 FULL LIST
2010-07-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-15AD02SAIL ADDRESS CREATED
2009-09-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / JASON SYKES / 06/09/2009
2009-09-10363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-12-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1DQ
2007-07-16363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-13363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-15363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-28363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-11-06287REGISTERED OFFICE CHANGED ON 06/11/02 FROM: INVESTMENT HOUSE 6 WEST STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1HL
2002-09-04363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-08363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-09-2888(2)RAD 05/07/99--------- £ SI 10@1=10 £ IC 20/30
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-20288aNEW DIRECTOR APPOINTED
1999-01-2088(2)RAD 11/01/99--------- £ SI 18@1=18 £ IC 2/20
1998-09-14363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-29363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1996-10-13225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97
1996-10-1388(2)RAD 27/09/96--------- £ SI 1@1=1 £ IC 1/2
1996-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-09288bDIRECTOR RESIGNED
1996-10-09288aNEW DIRECTOR APPOINTED
1996-10-09SRES01ALTER MEM AND ARTS 27/09/96
1996-10-09288bSECRETARY RESIGNED
1996-10-09287REGISTERED OFFICE CHANGED ON 09/10/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1996-10-03CERTNMCOMPANY NAME CHANGED VALFORGE LIMITED CERTIFICATE ISSUED ON 04/10/96
1996-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to COURTS ACCOUNTANCY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURTS ACCOUNTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURTS ACCOUNTANCY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURTS ACCOUNTANCY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COURTS ACCOUNTANCY SERVICES LIMITED registering or being granted any patents
Domain Names

COURTS ACCOUNTANCY SERVICES LIMITED owns 4 domain names.

boydcoughlanaccountants.co.uk   donttaxme.co.uk   preparemyaccounts.co.uk   preparemytaxreturn.co.uk  

Trademarks
We have not found any records of COURTS ACCOUNTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTS ACCOUNTANCY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COURTS ACCOUNTANCY SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COURTS ACCOUNTANCY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTS ACCOUNTANCY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURTS ACCOUNTANCY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.