TAX SYSTEMS LIMITED - STAINES-UPON-THAMES
Company Profile | Company Filings |
Overview
TAX SYSTEMS LIMITED is a Private Limited Company from STAINES-UPON-THAMES ENGLAND and has the status: Active.
TAX SYSTEMS LIMITED was incorporated 20 years ago on 17/12/2003 and has the registered number: 04998151. The accounts status is FULL and accounts are next due on 30/09/2024.
TAX SYSTEMS LIMITED was incorporated 20 years ago on 17/12/2003 and has the registered number: 04998151. The accounts status is FULL and accounts are next due on 30/09/2024.
TAX SYSTEMS LIMITED - STAINES-UPON-THAMES
This company is listed in the following categories:
64204 - Activities of distribution holding companies
64204 - Activities of distribution holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MAGNA HOUSE, FIRST FLOOR
STAINES-UPON-THAMES
TW18 4BP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ECO CITY VEHICLES PLC (until 25/07/2016)
ECO CITY VEHICLES PLC (until 25/07/2016)
PANNAL PLC (until 10/10/2007)
UNSURPASSED PLC (until 19/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRUCE MICHAEL MARTIN | Mar 1983 | British | Director | 2021-09-14 | CURRENT |
GAVIN ANTHONY PETER LYONS | Sep 1977 | British | Director | 2016-07-26 | CURRENT |
DAVID WARD | Apr 1979 | British | Director | 2003-12-17 UNTIL 2004-02-13 | RESIGNED |
TIMOTHY STEPHEN KENNETH YEO | Mar 1945 | British | Director | 2007-10-10 UNTIL 2012-09-13 | RESIGNED |
MICHAEL TROULLIS | Dec 1952 | British | Director | 2007-10-16 UNTIL 2012-05-02 | RESIGNED |
MR JOHN PAUL SWINGEWOOD | Sep 1955 | British | Director | 2004-12-17 UNTIL 2016-03-22 | RESIGNED |
MR CHARLES VIVIAN | Feb 1974 | British | Director | 2016-01-06 UNTIL 2016-07-26 | RESIGNED |
MR ROGER MELVYN PHILLIPS | Nov 1948 | British | Director | 2010-11-12 UNTIL 2012-05-02 | RESIGNED |
MR TREVOR JOHN EDWARD PARKER | Aug 1962 | British | Director | 2013-04-02 UNTIL 2014-03-05 | RESIGNED |
MR RAN OREN | Dec 1970 | German | Director | 2012-05-02 UNTIL 2013-06-24 | RESIGNED |
MR RAN OREN | Dec 1970 | German | Director | 2014-03-05 UNTIL 2016-03-22 | RESIGNED |
MR JONATHAN MICHAEL MORITZ | Oct 1967 | British | Director | 2013-06-24 UNTIL 2014-10-10 | RESIGNED |
MR GUY SAXTON | Jul 1965 | British | Director | 2007-10-10 UNTIL 2010-11-12 | RESIGNED |
MR DAVID TRENDLE | Secretary | 2011-03-07 UNTIL 2012-05-02 | RESIGNED | ||
MR STEPHEN WILLIAM ST JAMES | Mar 1957 | English | Secretary | 2007-10-10 UNTIL 2011-03-02 | RESIGNED |
MR ROB BOWERS | Secretary | 2012-05-02 UNTIL 2014-09-24 | RESIGNED | ||
THOMAS COLMER | Oct 1974 | British | Secretary | 2003-12-17 UNTIL 2004-02-16 | RESIGNED |
ADRIAN WILLIAM HARVEY | Secretary | 2016-09-22 UNTIL 2017-06-20 | RESIGNED | ||
MR RICHARD MARK JAMES | Sep 1960 | British | Secretary | 2004-02-16 UNTIL 2007-10-10 | RESIGNED |
MR KEVIN GOGGIN | Secretary | 2017-06-20 UNTIL 2019-06-27 | RESIGNED | ||
KEITH LEONARD MARDER | Apr 1954 | British | Director | 2007-10-10 UNTIL 2012-09-13 | RESIGNED |
THOMAS COLMER | Oct 1974 | British | Director | 2003-12-17 UNTIL 2004-02-16 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2003-12-17 UNTIL 2003-12-17 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Director | 2003-12-17 UNTIL 2003-12-17 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Secretary | 2003-12-17 UNTIL 2003-12-17 | RESIGNED | ||
MR RICHARD MARK JAMES | Sep 1960 | British | Director | 2004-02-16 UNTIL 2004-12-17 | RESIGNED |
MR PAUL DAVID GIBSON | Jun 1964 | British | Director | 2017-04-03 UNTIL 2019-03-25 | RESIGNED |
MR JEREMY MARK FENN | Jan 1963 | British | Director | 2004-02-16 UNTIL 2013-04-02 | RESIGNED |
MR ANDREW JOHN DANCER | Aug 1972 | British | Director | 2019-05-22 UNTIL 2022-12-13 | RESIGNED |
MR PETER HARVEY DACOSTA | Apr 1947 | British | Director | 2007-10-10 UNTIL 2013-04-02 | RESIGNED |
MR PETER HARVEY DACOSTA | Apr 1947 | British | Director | 2013-04-02 UNTIL 2014-11-13 | RESIGNED |
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-03-22 UNTIL 2016-09-22 | RESIGNED | ||
MR CLIVE NATHAN CARVER | Jan 1961 | British | Director | 2016-03-22 UNTIL 2019-03-25 | RESIGNED |
MR GRAHAME PAUL BENSON | Sep 1967 | British | Director | 2016-07-26 UNTIL 2017-04-03 | RESIGNED |
LINDA JANICE BEAL | Jul 1961 | British | Director | 2016-07-26 UNTIL 2019-03-25 | RESIGNED |
MR PETER DOUGLAS JOHNSTON | Nov 1963 | British | Director | 2019-11-27 UNTIL 2021-05-31 | RESIGNED |
PETER JOHN BENTLEY KNUST | Jul 1979 | British | Director | 2004-02-13 UNTIL 2004-02-16 | RESIGNED |
MR KEVIN PAUL GOGGIN | Sep 1962 | British | Director | 2017-04-03 UNTIL 2019-06-27 | RESIGNED |
MR STEVEN JOHN MCCARTHY | Aug 1966 | British | Director | 2012-12-06 UNTIL 2013-10-25 | RESIGNED |
MR DAVID CHARLES TRENDLE | Jun 1970 | British | Director | 2010-06-01 UNTIL 2012-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stripes Bidco Limited | 2019-03-25 | Staines-Upon-Thames |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mxc Capital Limited | 2018-08-03 - 2019-03-25 | Guernsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |