SP TAX LIMITED
FARNHAM SP TAX AND ACCOUNTING SERVICES LIMITED

Hellopages » Surrey » Waverley » GU9 7QU

Company number 03709910
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address SUITE 2 VICTORIA HOUSE, SOUTH STREET, FARNHAM, SURREY, GU9 7QU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of SP TAX LIMITED are www.sptax.co.uk, and www.sp-tax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sp Tax Limited is a Private Limited Company. The company registration number is 03709910. Sp Tax Limited has been working since 09 February 1999. The present status of the company is Active. The registered address of Sp Tax Limited is Suite 2 Victoria House South Street Farnham Surrey Gu9 7qu. . ADAMS, Paul Branston is a Director of the company. Secretary ADAMS, Paul Branston has been resigned. Secretary NICHOLLS, Collette Michelle has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FULLER, Yvonne Mary has been resigned. Director VEDDE, Svend Jorgen Emil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
ADAMS, Paul Branston
Appointed Date: 09 February 1999
62 years old

Resigned Directors

Secretary
ADAMS, Paul Branston
Resigned: 30 June 2003
Appointed Date: 09 February 1999

Secretary
NICHOLLS, Collette Michelle
Resigned: 12 December 2009
Appointed Date: 30 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 February 1999
Appointed Date: 09 February 1999

Director
FULLER, Yvonne Mary
Resigned: 28 July 2003
Appointed Date: 25 July 2003
71 years old

Director
VEDDE, Svend Jorgen Emil
Resigned: 30 June 2003
Appointed Date: 09 February 1999
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 February 1999
Appointed Date: 09 February 1999

Persons With Significant Control

Mr Paul Branston Adams
Notified on: 9 February 2017
62 years old
Nature of control: Ownership of shares – 75% or more

SP TAX LIMITED Events

16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 47 more events
16 Feb 1999
Secretary resigned
16 Feb 1999
New secretary appointed
16 Feb 1999
New director appointed
16 Feb 1999
New director appointed
09 Feb 1999
Incorporation

SP TAX LIMITED Charges

6 February 2007
Rent deposit deed
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Award Limited
Description: A cash deposit of £3,250. see the mortgage charge document…
11 January 2005
Deed of charge over deposit
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All rights to the title and interest from time to time to…
25 July 2003
Rent deposit deed
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Award Limited
Description: The lessee with full title guarantee charges its interest…
12 July 1999
Rent deposit deed
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: Tindle Newspapers Limited
Description: The rent deposit of £1,750.00.