TAX PROCESSING LIMITED
LISKEARD WARD & COAD LIMITED

Hellopages » Cornwall » Cornwall » PL14 6AF

Company number 02888046
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address C/O PRYDIS ACCOUNTS LIMITED, THE PARADE, LISKEARD, CORNWALL, PL14 6AF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Anthony Ward as a director on 3 January 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TAX PROCESSING LIMITED are www.taxprocessing.co.uk, and www.tax-processing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 2.2 miles; to Menheniot Rail Station is 3.2 miles; to Causeland Rail Station is 3.4 miles; to Sandplace Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tax Processing Limited is a Private Limited Company. The company registration number is 02888046. Tax Processing Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Tax Processing Limited is C O Prydis Accounts Limited The Parade Liskeard Cornwall Pl14 6af. . RANDALL, Gary Robert is a Secretary of the company. RANDALL, Gary Robert is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COAD, Philip John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WARD, Anthony has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
RANDALL, Gary Robert
Appointed Date: 14 January 1994

Director
RANDALL, Gary Robert
Appointed Date: 14 January 1994
59 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Director
COAD, Philip John
Resigned: 01 July 2003
Appointed Date: 14 January 1994
70 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Director
WARD, Anthony
Resigned: 03 January 2017
Appointed Date: 14 January 1994
80 years old

Persons With Significant Control

Mr Gary Robert Randall
Notified on: 13 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tina Ann Randall
Notified on: 13 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAX PROCESSING LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Jan 2017
Termination of appointment of Anthony Ward as a director on 3 January 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 30

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
01 Feb 1994
Accounting reference date notified as 30/04

26 Jan 1994
Director resigned;new director appointed

26 Jan 1994
Secretary resigned;new director appointed

26 Jan 1994
New secretary appointed;new director appointed

14 Jan 1994
Incorporation