About

Registered Number: 04139815
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 8 Lamby Park Industrial Estate, Cardiff, CF3 2EX

 

Having been setup in 2001, Supatax 2000 Ltd are based in Cardiff. Perkins, Mark Jason is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERKINS, Mark Jason 23 January 2001 10 April 2001 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 02 January 2020
MR04 - N/A 02 May 2019
CS01 - N/A 23 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 January 2015
MR04 - N/A 06 January 2015
MR04 - N/A 06 January 2015
MR04 - N/A 06 January 2015
MR04 - N/A 06 January 2015
AP01 - Appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 18 February 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 30 July 2013
AD01 - Change of registered office address 25 July 2013
CH03 - Change of particulars for secretary 21 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 December 2011
CH03 - Change of particulars for secretary 25 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
SH01 - Return of Allotment of shares 12 November 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 February 2009
395 - Particulars of a mortgage or charge 24 December 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 21 December 2004
AA - Annual Accounts 28 May 2004
363a - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
363a - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
395 - Particulars of a mortgage or charge 03 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2002
AA - Annual Accounts 12 August 2002
395 - Particulars of a mortgage or charge 12 July 2002
363a - Annual Return 27 March 2002
395 - Particulars of a mortgage or charge 14 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
225 - Change of Accounting Reference Date 28 December 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2012 Fully Satisfied

N/A

Legal charge 07 March 2012 Fully Satisfied

N/A

Legal charge 07 March 2012 Fully Satisfied

N/A

Mortgage debenture without at this time written instrument 19 December 2008 Outstanding

N/A

Legal mortgage 03 December 2004 Fully Satisfied

N/A

Legal mortgage 17 February 2004 Fully Satisfied

N/A

Legal mortgage 13 December 2002 Fully Satisfied

N/A

Mortgage 10 July 2002 Fully Satisfied

N/A

Legal mortgage 28 February 2002 Fully Satisfied

N/A

Mortgage debenture 28 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.