TAXASSIST ACCOUNTANTS LIMITED
NORWICH TAA HOLDINGS (2OO5) LTD

Hellopages » Norfolk » Broadland » NR7 0WF

Company number 05361812
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address SECOND FLOOR, BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, ENGLAND, NR7 0WF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Director's details changed for Mr Karl John Quinton Sandall on 7 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TAXASSIST ACCOUNTANTS LIMITED are www.taxassistaccountants.co.uk, and www.taxassist-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Taxassist Accountants Limited is a Private Limited Company. The company registration number is 05361812. Taxassist Accountants Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Taxassist Accountants Limited is Second Floor Bankside 300 Peachman Way Broadland Business Park Norwich England Nr7 0wf. The cash in hand is £0k. It is £0k against last year. . SULLIVAN, Phillip is a Secretary of the company. CHAMBERS, John Timothy is a Director of the company. CLARKE, Raymond is a Director of the company. FORDHAM, Mark Eric is a Director of the company. MATTAM, James John is a Director of the company. ROBERTSON, Sarah is a Director of the company. SANDALL, Karl John Quinton is a Director of the company. SULLIVAN, Phillip Steven is a Director of the company. Secretary CLARKE, Simon Patrick has been resigned. Secretary CURTIS, Jason Paul has been resigned. Secretary WESTGARTH, John Rivers has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Simon Patrick has been resigned. Director CURTIS, Jason Paul has been resigned. Director MASON, Neil William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


taxassist accountants Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SULLIVAN, Phillip
Appointed Date: 12 February 2009

Director
CHAMBERS, John Timothy
Appointed Date: 01 September 2014
70 years old

Director
CLARKE, Raymond
Appointed Date: 01 January 2016
61 years old

Director
FORDHAM, Mark Eric
Appointed Date: 01 January 2015
63 years old

Director
MATTAM, James John
Appointed Date: 01 September 2016
47 years old

Director
ROBERTSON, Sarah
Appointed Date: 01 March 2007
58 years old

Director
SANDALL, Karl John Quinton
Appointed Date: 01 March 2007
69 years old

Director
SULLIVAN, Phillip Steven
Appointed Date: 29 August 2014
67 years old

Resigned Directors

Secretary
CLARKE, Simon Patrick
Resigned: 16 May 2008
Appointed Date: 01 March 2007

Secretary
CURTIS, Jason Paul
Resigned: 01 March 2007
Appointed Date: 11 February 2005

Secretary
WESTGARTH, John Rivers
Resigned: 12 February 2009
Appointed Date: 17 May 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Director
CLARKE, Simon Patrick
Resigned: 16 May 2008
Appointed Date: 11 February 2005
53 years old

Director
CURTIS, Jason Paul
Resigned: 01 March 2007
Appointed Date: 11 February 2005
49 years old

Director
MASON, Neil William
Resigned: 01 March 2007
Appointed Date: 24 March 2005
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Persons With Significant Control

The Taxassist Direct Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAXASSIST ACCOUNTANTS LIMITED Events

21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
18 Oct 2016
Director's details changed for Mr Karl John Quinton Sandall on 7 October 2016
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Appointment of Mr James John Mattam as a director on 1 September 2016
24 May 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for mark fordham

...
... and 49 more events
08 Mar 2005
Director resigned
08 Mar 2005
Secretary resigned
08 Mar 2005
New secretary appointed;new director appointed
08 Mar 2005
New director appointed
11 Feb 2005
Incorporation

TAXASSIST ACCOUNTANTS LIMITED Charges

29 August 2014
Charge code 0536 1812 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…