PRIVATE CAPITAL (TAX SERVICES) LIMITED

Lynwood House Lynwood House, Orpington, BR6 8QE, Kent.
StatusACTIVE
Company No.02298951
CategoryPrivate Limited Company
Incorporated22 Sep 1988
Age35 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRIVATE CAPITAL (TAX SERVICES) LIMITED is an active private limited company with number 02298951. It was incorporated 35 years, 7 months, 25 days ago, on 22 September 1988. The company address is Lynwood House Lynwood House, Orpington, BR6 8QE, Kent..



Company Fillings

Accounts with accounts type dormant

Date: 13 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2022

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-02

Psc name: Louise Mary Hallsworth

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-02

Psc name: Mr Andrew Meredith

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-02

Psc name: Mr Christopher Jones

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Robert Wildi

Change date: 2021-10-02

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2022

Action Date: 02 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-02

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Mary Hallsworth

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: David John Walsh

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Jones

Notification date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Christopher Jones

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: David John Walsh

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Wildi

Notification date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Andrew Meredith

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: David Mcdonald Cheek

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Andrew Meredith

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Mark Robert Wildi

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: David Mcdonald Cheek

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Vincent Keane

Termination date: 2015-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcdonald Cheek

Appointment date: 2015-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Walsh

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Vincent Keane

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Gibson

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Wright

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Graham Edward Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/95; change of members

Documents

View document PDF

Legacy

Date: 11 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 27/06/93 from: 5 giltspur street london EC1A 9DE

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/93; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 23 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/92; no change of members

Documents

View document PDF

Resolution

Date: 13 Nov 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/91; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 03/12/90 from: scandinavian house 2-6 cannon st london

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF


Some Companies

BIOFILTER LTD

GREENBANK INDUSTRIAL ESTATE,NEWRY,BT34 2QU

Number:NI027905
Status:ACTIVE
Category:Private Limited Company

CONVENZIS GROUP LIMITED

RIVERSIDE HOUSE KINGS REACH BUSINESS PARK,STOCKPORT,SK4 2HD

Number:11103622
Status:ACTIVE
Category:Private Limited Company

DREADNOUGHT SHIPPING LTD

MALTING MEAD MILL LANE,HARLOW,CM17 0LN

Number:04569760
Status:ACTIVE
Category:Private Limited Company

PASTABILITY 2 LTD

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:11204287
Status:ACTIVE
Category:Private Limited Company

PENYFFORDD COMMUNITY LIMITED

1ST FLOOR EAST, BRIDGE MILLS,KENDAL,LA9 4BD

Number:11427490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SELCON RESOURCES LIMITED

20 STOCK ROAD,SOUTHEND-ON-SEA,SS2 5QN

Number:11143265
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source