TAX BUDDIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1DS

Company number 03937589
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address BAILEY OSTER CHARTERED ACCOUNTANTS, MELLOR HOUSE, 65 - 81 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 203.6 . The most likely internet sites of TAX BUDDIES LIMITED are www.taxbuddies.co.uk, and www.tax-buddies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Tax Buddies Limited is a Private Limited Company. The company registration number is 03937589. Tax Buddies Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Tax Buddies Limited is Bailey Oster Chartered Accountants Mellor House 65 81 St Petersgate Stockport Cheshire Sk1 1ds. The company`s financial liabilities are £31.08k. It is £-56.12k against last year. The cash in hand is £2.09k. It is £-0.34k against last year. And the total assets are £266.22k, which is £84.51k against last year. OSTER, Benjamin Mark is a Director of the company. OSTER, Bernard is a Director of the company. Secretary ADAMSON, Claire has been resigned. Secretary GUTHRIE, Ian William Morris has been resigned. Secretary KEEGAN, Andrea Louise has been resigned. Secretary MARKS, Nathan Anthony Russell has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FITZPATRICK, Sarah Joyce Winifred has been resigned. Director FORD, Peter has been resigned. Director KEEGAN, Andrea Louise has been resigned. Director OSTER, Bernard has been resigned. Director OSTER, Debbie Simone has been resigned. Director OSTER, Melanie Elise has been resigned. Director SHAW, Julian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


tax buddies Key Finiance

LIABILITIES £31.08k
-65%
CASH £2.09k
-14%
TOTAL ASSETS £266.22k
+46%
All Financial Figures

Current Directors

Director
OSTER, Benjamin Mark
Appointed Date: 26 October 2004
48 years old

Director
OSTER, Bernard
Appointed Date: 06 April 2009
74 years old

Resigned Directors

Secretary
ADAMSON, Claire
Resigned: 26 October 2004
Appointed Date: 21 July 2004

Secretary
GUTHRIE, Ian William Morris
Resigned: 21 July 2004
Appointed Date: 20 February 2003

Secretary
KEEGAN, Andrea Louise
Resigned: 31 July 2008
Appointed Date: 26 October 2004

Secretary
MARKS, Nathan Anthony Russell
Resigned: 31 December 2015
Appointed Date: 17 June 2013

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 20 February 2003
Appointed Date: 23 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2000
Appointed Date: 01 March 2000

Director
FITZPATRICK, Sarah Joyce Winifred
Resigned: 31 March 2012
Appointed Date: 03 December 2010
46 years old

Director
FORD, Peter
Resigned: 16 November 2000
Appointed Date: 23 May 2000
60 years old

Director
KEEGAN, Andrea Louise
Resigned: 06 January 2002
Appointed Date: 16 November 2000
55 years old

Director
OSTER, Bernard
Resigned: 01 November 2004
Appointed Date: 01 January 2002
74 years old

Director
OSTER, Debbie Simone
Resigned: 31 January 2014
Appointed Date: 01 October 2009
41 years old

Director
OSTER, Melanie Elise
Resigned: 14 August 2011
Appointed Date: 01 October 2009
46 years old

Director
SHAW, Julian
Resigned: 06 January 2002
Appointed Date: 23 May 2000
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2000
Appointed Date: 01 March 2000

Persons With Significant Control

Chderington Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TAX BUDDIES LIMITED Events

03 Apr 2017
Confirmation statement made on 1 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 203.6

29 Mar 2016
Termination of appointment of Nathan Anthony Russell Marks as a secretary on 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 72 more events
05 Jan 2001
Director resigned
05 Jan 2001
Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100
30 Jun 2000
New director appointed
30 Jun 2000
New director appointed
01 Mar 2000
Incorporation