PAY LESS TAX LIMITED
BATH CPS CONTRACTORS PAYMENT SERVICES LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 8DJ

Company number 03890289
Status Active
Incorporation Date 8 December 1999
Company Type Private Limited Company
Address MARK BIJOK ACCOUNTANTS BATH (WWW.BIJOK.NET), 29 BATH ROAD, PEASEDOWN ST. JOHN, BATH, ENGLAND, BA2 8DJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Mark Bijok Associates 29 Bath Road Peasedown St John Bath Somerset BA2 8DJ to C/O Mark Bijok Accountants Bath (Www.Bijok.Net) 29 Bath Road Peasedown St. John Bath BA2 8DJ on 11 February 2016. The most likely internet sites of PAY LESS TAX LIMITED are www.paylesstax.co.uk, and www.pay-less-tax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Pay Less Tax Limited is a Private Limited Company. The company registration number is 03890289. Pay Less Tax Limited has been working since 08 December 1999. The present status of the company is Active. The registered address of Pay Less Tax Limited is Mark Bijok Accountants Bath Www Bijok Net 29 Bath Road Peasedown St John Bath England Ba2 8dj. . BIJOK, Mark Norbert is a Director of the company. Secretary BIJOK, Elizabeth Jane has been resigned. Secretary CPS CONTRACTORS LIMITED has been resigned. Secretary SMITH, Neil Mckenzie Chalmers has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CPS HOLDINGS (UK) LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
BIJOK, Mark Norbert
Appointed Date: 27 September 2001
63 years old

Resigned Directors

Secretary
BIJOK, Elizabeth Jane
Resigned: 11 March 2011
Appointed Date: 08 October 2002

Secretary
CPS CONTRACTORS LIMITED
Resigned: 27 September 2001
Appointed Date: 08 December 1999

Secretary
SMITH, Neil Mckenzie Chalmers
Resigned: 08 October 2002
Appointed Date: 27 September 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 December 1999
Appointed Date: 08 December 1999

Director
CPS HOLDINGS (UK) LIMITED
Resigned: 27 September 2001
Appointed Date: 08 December 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 December 1999
Appointed Date: 08 December 1999

Persons With Significant Control

Mr Mark Norbert Bijok
Notified on: 6 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PAY LESS TAX LIMITED Events

09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Registered office address changed from C/O Mark Bijok Associates 29 Bath Road Peasedown St John Bath Somerset BA2 8DJ to C/O Mark Bijok Accountants Bath (Www.Bijok.Net) 29 Bath Road Peasedown St. John Bath BA2 8DJ on 11 February 2016
11 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
15 Mar 2000
New director appointed
15 Mar 2000
New secretary appointed
10 Dec 1999
Secretary resigned
10 Dec 1999
Director resigned
08 Dec 1999
Incorporation