TAX EFFICIENCY LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 02933290
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address ANGLO HOUSE BELL LANE OFFICE VILLAGE, BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TAX EFFICIENCY LIMITED are www.taxefficiency.co.uk, and www.tax-efficiency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Tax Efficiency Limited is a Private Limited Company. The company registration number is 02933290. Tax Efficiency Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Tax Efficiency Limited is Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire Hp6 6fa. . AMERSHAM CORPORATE SERVICES LTD is a Secretary of the company. MOSS, Kevin Michael is a Director of the company. Secretary CRAIGS, Kelly has been resigned. Secretary PITWELL, Frances has been resigned. Secretary TAYLOR, Lisa Marie has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director CRAIGS, Kelly has been resigned. Director SUMMERS, Denise Andree, Cllr has been resigned. Director YEEND, Carol Anne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
AMERSHAM CORPORATE SERVICES LTD
Appointed Date: 28 February 2008

Director
MOSS, Kevin Michael
Appointed Date: 20 August 1999
60 years old

Resigned Directors

Secretary
CRAIGS, Kelly
Resigned: 15 July 2003
Appointed Date: 14 February 2001

Secretary
PITWELL, Frances
Resigned: 14 February 2001
Appointed Date: 26 May 1994

Secretary
TAYLOR, Lisa Marie
Resigned: 28 February 2008
Appointed Date: 15 July 2003

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 26 May 1994
Appointed Date: 26 May 1994

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 26 May 1994
Appointed Date: 26 May 1994

Director
CRAIGS, Kelly
Resigned: 20 August 1999
Appointed Date: 30 September 1996

Director
SUMMERS, Denise Andree, Cllr
Resigned: 10 October 1994
Appointed Date: 26 May 1994
75 years old

Director
YEEND, Carol Anne
Resigned: 30 September 1996
72 years old

TAX EFFICIENCY LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Aug 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 61 more events
21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Registered office changed on 21/06/94 from: shaibern house 28 scrutton street london EC2A 4RQ

07 Jun 1994
Accounting reference date notified as 30/04

26 May 1994
Incorporation