Company Information for CENTURION VAT SPECIALISTS LTD
CELTIC HOUSE CAXTON PLACE, PENTWYN, CARDIFF, CF23 8HA,
|
Company Registration Number
06192315
Private Limited Company
Active |
Company Name | ||
---|---|---|
CENTURION VAT SPECIALISTS LTD | ||
Legal Registered Office | ||
CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA Other companies in NP18 | ||
Previous Names | ||
|
Company Number | 06192315 | |
---|---|---|
Company ID Number | 06192315 | |
Date formed | 2007-03-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 19:41:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTURION VAT SPECIALISTS ALL LTD | CELTIC HOUSE CAXTON PLACE CARDIFF CF23 8HA | Active | Company formed on the 2019-02-26 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE GRAY |
||
ANDREA JOSEPHINE BRINDLEY |
||
LOUISE GRAY |
||
ELIZABETH ANN MAHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN EDWARD MAHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH WALES CHAMBER OF COMMERCE, ENTERPRISE AND INDUSTRY LIMITED | Director | 2017-01-24 | CURRENT | 1982-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Merlin House No 1 Langstone Business Park Newport Gwent NP18 2HJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/04/20 TO 31/05/19 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/06/19 STATEMENT OF CAPITAL GBP 6.13 | |
SH01 | 01/06/19 STATEMENT OF CAPITAL GBP 6.13 | |
SH02 | Sub-division of shares on 2019-05-24 | |
SH02 | Sub-division of shares on 2019-05-24 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/19 TO 30/04/19 | |
PSC04 | Change of details for Miss Louise Gray as a person with significant control on 2018-10-08 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Andrea Josephine Brindley on 2016-08-20 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD MAHER | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Louise Gray on 2013-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE GRAY on 2013-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE GRAY on 2013-10-01 | |
CH01 | Director's details changed for Louise Gray on 2013-10-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Louise Gray on 2012-04-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE GRAY on 2012-04-05 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD MAHER / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GRAY / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JOSEPHINE BRINDLEY / 26/03/2010 | |
RES15 | CHANGE OF NAME 06/05/2010 | |
CERTNM | COMPANY NAME CHANGED CENTURION VAT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: CWM-Y-WIWER HOUSE, LLANSOAR CAERLEON NEWPORT MONMOUTHSHIRE NP18 1LW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
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 CENTURION VAT SPECIALISTS LTD
CENTURION VAT SPECIALISTS LTD owns 1 domain names.
centurionvat.co.uk
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as CENTURION VAT SPECIALISTS LTD are:
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. |