TAX IT (UK) LIMITED
DORKING TAX IT LIMITED QUEENSBURY ACCOUNTANTS LIMITED

Hellopages » Surrey » Mole Valley » RH5 5AQ

Company number 03568038
Status Active
Incorporation Date 21 May 1998
Company Type Private Limited Company
Address 36 BECKET WOOD, NEWDIGATE, DORKING, SURREY, ENGLAND, RH5 5AQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE to 36 Becket Wood Newdigate Dorking Surrey RH5 5AQ on 3 March 2017; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of TAX IT (UK) LIMITED are www.taxituk.co.uk, and www.tax-it-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Tax It Uk Limited is a Private Limited Company. The company registration number is 03568038. Tax It Uk Limited has been working since 21 May 1998. The present status of the company is Active. The registered address of Tax It Uk Limited is 36 Becket Wood Newdigate Dorking Surrey England Rh5 5aq. The cash in hand is £0k. It is £0k against last year. . NYTEC SECRETARIES LIMITED is a Secretary of the company. TURNER, Anna Marie is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director NYTEC NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


tax it (uk) Key Finiance

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

Current Directors

Secretary
NYTEC SECRETARIES LIMITED
Appointed Date: 14 January 1999

Director
TURNER, Anna Marie
Appointed Date: 22 March 2011
58 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 January 1999
Appointed Date: 21 May 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 January 1999
Appointed Date: 21 May 1998

Director
NYTEC NOMINEES LIMITED
Resigned: 22 March 2011
Appointed Date: 14 January 1999

TAX IT (UK) LIMITED Events

03 Mar 2017
Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE to 36 Becket Wood Newdigate Dorking Surrey RH5 5AQ on 3 March 2017
11 Oct 2016
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

18 Jun 2015
Accounts for a dormant company made up to 31 May 2015
21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

...
... and 46 more events
08 Feb 1999
New secretary appointed
13 Jan 1999
Secretary resigned
13 Jan 1999
Director resigned
13 Jan 1999
Registered office changed on 13/01/99 from: 381 kingsway hove east sussex BN3 4QD
21 May 1998
Incorporation