Company Information for INTELLIGENCE TAX & ACCOUNTANCY LTD
20 MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PF,
|
Company Registration Number
08629438
Private Limited Company
Active |
Company Name | |
---|---|
INTELLIGENCE TAX & ACCOUNTANCY LTD | |
Legal Registered Office | |
20 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF Other companies in M2 | |
Company Number | 08629438 | |
---|---|---|
Company ID Number | 08629438 | |
Date formed | 2013-07-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 05:17:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR VINCENT HOLLOWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE HELMER |
Director | ||
SIMON MARK KENNEDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DAVID LEWIS CENTRE | Director | 2018-01-19 | CURRENT | 1990-09-06 | Active | |
WASTE EVOLUTION COMPANY UK LIMITED | Director | 2017-06-13 | CURRENT | 2012-10-31 | Active - Proposal to Strike off | |
PAWNOH (UK) LTD | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active - Proposal to Strike off | |
ELITE PAWN LTD | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active - Proposal to Strike off | |
GUD MONEY LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
S & P RECORDS LTD | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
TEMPLETON CAPITAL MANAGEMENT LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
FREEDOM PARTNERSHIP LIMITED | Director | 2015-06-16 | CURRENT | 2013-01-28 | Dissolved 2017-01-03 | |
THE RECLAMATION SHOP LIMITED | Director | 2014-11-28 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
HEMERA CAPITAL LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
CREATIVE MAGNET LTD | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
INTELLIGENCE WEALTH MANAGEMENT LTD | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
APOLLO CAPITAL LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
INTERNATIONAL RHEUMATOLOGY CENTRE LTD | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
SYNERGY GREEN ENERGY LTD | Director | 2011-07-20 | CURRENT | 2011-05-11 | Dissolved 2014-09-09 | |
IFA MENTOR LTD | Director | 2002-12-18 | CURRENT | 2002-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Statement of capital on 2023-11-30 GBP101 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR CARL SWAIN | ||
AP01 | DIRECTOR APPOINTED MR CARL SWAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH01 | 20/05/21 STATEMENT OF CAPITAL GBP 30531 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE LOUISE KENNEDY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 29/07/2016 | |
LATEST SOC | 31/07/18 STATEMENT OF CAPITAL;GBP 30530 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2015-07-29 | |
ANNOTATION | Clarification | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 30530 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 20 MARKET STREET MARKET STREET ALTRINCHAM WA14 1PF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM, 20 MARKET STREET MARKET STREET, ALTRINCHAM, WA14 1PF, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 20 MARKET STREET ALTRINCHAM M2 4NG | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM, 20 MARKET STREET, ALTRINCHAM, M2 4NG | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE HELMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARK KENNEDY | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 FULL LIST | |
AR01 | 29/07/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/07/14 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 73-79 KING STREET MANCHESTER M2 4NG | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM, 73-79 KING STREET, MANCHESTER, M2 4NG | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
SH01 | 17/02/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JAMIE HELMER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 26 FRESHWATER DRIVE WYCHWOOD PARK CHESHIRE CW2 5GR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM, 26 FRESHWATER DRIVE, WYCHWOOD PARK, CHESHIRE, CW2 5GR, ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR VINCENT HOLLOWS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
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 INTELLIGENCE TAX & ACCOUNTANCY LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as INTELLIGENCE TAX & ACCOUNTANCY 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. |