About

Registered Number: 03950229
Date of Incorporation: 17/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 28/30 Wilbraham Road, Fallowfield, Manchester, M14 7DW,

 

Provincial Tax Shops (UK) Ltd was founded on 17 March 2000, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Anthony 21 June 2016 19 February 2018 1
FORD, Philip 18 March 2000 31 December 2009 1
FORD, Phillip Martin 01 January 2010 21 June 2016 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Peter 11 October 2018 - 1
ADAMS, Anthony 21 June 2016 19 February 2018 1
ADAMS, Anthony Joseph 20 March 2000 19 January 2016 1
FORD, Phillip Martin 19 February 2018 11 October 2018 1
FORD, Phillip Martin 19 January 2016 21 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
AD01 - Change of registered office address 02 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 13 November 2018
AP03 - Appointment of secretary 16 October 2018
PSC01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
AAMD - Amended Accounts 16 March 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
AP03 - Appointment of secretary 19 February 2018
AP01 - Appointment of director 19 February 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
PSC07 - N/A 19 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AP03 - Appointment of secretary 21 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AD01 - Change of registered office address 21 June 2016
AR01 - Annual Return 21 March 2016
AP03 - Appointment of secretary 20 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 24 March 2014
RT01 - Application for administrative restoration to the register 24 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AP01 - Appointment of director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 June 2009
363a - Annual Return 29 January 2009
DISS40 - Notice of striking-off action discontinued 28 January 2009
AA - Annual Accounts 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 11 May 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 29 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.