BEST FOR TAX LIMITED
NEWCASTLE UNDER LYME BEST FOR BUSINESS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5JA

Company number 04698399
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address TREE TOPS, WHITMORE HEATH, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ENGLAND, ST5 5JA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEST FOR TAX LIMITED are www.bestfortax.co.uk, and www.best-for-tax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Best For Tax Limited is a Private Limited Company. The company registration number is 04698399. Best For Tax Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Best For Tax Limited is Tree Tops Whitmore Heath Newcastle Under Lyme Staffordshire England St5 5ja. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. DANN, Phillip Andrew is a Director of the company. Secretary DANN, Phillip Andrew has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director BEARDMORE, David William has been resigned. Director BLADEN, Richard Warwick has been resigned. Director NADIN, Richard Embrey has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


best for tax Key Finiance

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

Current Directors

Director
DANN, Phillip Andrew
Appointed Date: 08 April 2003
61 years old

Resigned Directors

Secretary
DANN, Phillip Andrew
Resigned: 24 November 2015
Appointed Date: 08 April 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Director
BEARDMORE, David William
Resigned: 24 November 2015
Appointed Date: 01 November 2003
58 years old

Director
BLADEN, Richard Warwick
Resigned: 24 November 2015
Appointed Date: 08 April 2003
72 years old

Director
NADIN, Richard Embrey
Resigned: 01 November 2003
Appointed Date: 08 April 2003
79 years old

Director
RM NOMINEES LIMITED
Resigned: 14 April 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Dean Statham Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEST FOR TAX LIMITED Events

01 Apr 2017
Micro company accounts made up to 31 March 2017
28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
04 May 2003
Secretary resigned
04 May 2003
Director resigned
30 Apr 2003
New director appointed
30 Apr 2003
Registered office changed on 30/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
14 Mar 2003
Incorporation