BLUETAX LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 02746895
Status Active
Incorporation Date 11 September 1992
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Registered office address changed from C/O Duncan Sheard Glass & Co Castle Chambers 43 Castle Street Liverpool. L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016; Accounts for a small company made up to 30 November 2015. The most likely internet sites of BLUETAX LIMITED are www.bluetax.co.uk, and www.bluetax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluetax Limited is a Private Limited Company. The company registration number is 02746895. Bluetax Limited has been working since 11 September 1992. The present status of the company is Active. The registered address of Bluetax Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . CROMPTON, Phillip James is a Secretary of the company. CLARKE, Barry is a Director of the company. CROMPTON, Phillip James is a Director of the company. Secretary CROMPTON, Derek has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CROMPTON, Derek has been resigned. Director FEATHERSTONE, David has been resigned. Director JENKINS, Gareth Mansel has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Activities of households as employers of domestic personnel".


Current Directors

Secretary
CROMPTON, Phillip James
Appointed Date: 28 May 2013

Director
CLARKE, Barry
Appointed Date: 08 October 1992
65 years old

Director
CROMPTON, Phillip James
Appointed Date: 03 May 2013
45 years old

Resigned Directors

Secretary
CROMPTON, Derek
Resigned: 28 May 2013
Appointed Date: 08 October 1992

Nominee Secretary
JPCORS LIMITED
Resigned: 05 October 1992
Appointed Date: 11 September 1992

Director
CROMPTON, Derek
Resigned: 28 May 2013
Appointed Date: 25 February 1994
79 years old

Director
FEATHERSTONE, David
Resigned: 22 June 2007
Appointed Date: 08 October 1992
70 years old

Director
JENKINS, Gareth Mansel
Resigned: 30 June 1994
Appointed Date: 08 October 1992
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 05 October 1992
Appointed Date: 11 September 1992

BLUETAX LIMITED Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
23 Aug 2016
Registered office address changed from C/O Duncan Sheard Glass & Co Castle Chambers 43 Castle Street Liverpool. L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016
20 May 2016
Accounts for a small company made up to 30 November 2015
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

28 Apr 2015
Accounts for a small company made up to 30 November 2014
...
... and 71 more events
19 Oct 1992
New director appointed

16 Oct 1992
Registered office changed on 16/10/92 from: suite 17 city business centre lower road london SE16 1AA

16 Oct 1992
Director resigned

16 Oct 1992
Secretary resigned

11 Sep 1992
Incorporation

BLUETAX LIMITED Charges

13 March 2000
Debenture
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1993
Fixed and floating charge
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…