Company NameTaxation & Accounting Consultancy Services Limited
DirectorMichael Edward Ball
Company StatusActive
Company Number08373356
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Previous NameSunniside Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Edward Ball
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Newcome Drive
Poynton
Poynton, Stockport
Cheshire
SK12 1GG
Director NameMrs Sheila Elizabeth Hind
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE-Innovation Centre Priorslee
Telford
Shropshire
TF2 9FT

Contact

Websiteclearaccountancy.co.uk

Location

Registered Address6 Newcome Drive
Poynton
Poynton, Stockport
Cheshire
SK12 1GG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Michael Ball
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,597
Cash£66
Current Liabilities£2,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 July 2017Registered office address changed from C/O Mr Michael Ball 5 Mayfield Place Bramhall Lane South Bramhall Stockport SK7 2DF England to 5 Mayfield Place 64 Bramhall Lane South Bramhall Cheshire SK7 2DF on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O Mr Michael Ball 5 Mayfield Place Bramhall Lane South Bramhall Stockport SK7 2DF England to 5 Mayfield Place 64 Bramhall Lane South Bramhall Cheshire SK7 2DF on 26 July 2017 (1 page)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 January 2017Registered office address changed from 23 Gibson Close Nantwich Cheshire CW5 5UN England to C/O Mr Michael Ball 5 Mayfield Place Bramhall Lane South Bramhall Stockport SK7 2DF on 24 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Registered office address changed from 23 Gibson Close Nantwich Cheshire CW5 5UN England to C/O Mr Michael Ball 5 Mayfield Place Bramhall Lane South Bramhall Stockport SK7 2DF on 24 January 2017 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
22 September 2016Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 23 Gibson Close Nantwich Cheshire CW5 5UN on 22 September 2016 (1 page)
22 September 2016Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT to 23 Gibson Close Nantwich Cheshire CW5 5UN on 22 September 2016 (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 May 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
28 May 2014Company name changed sunniside business services LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Company name changed sunniside business services LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Termination of appointment of Sheila Hind as a director (1 page)
26 March 2014Appointment of Mr Michael Edward Ball as a director (2 pages)
26 March 2014Termination of appointment of Sheila Hind as a director (1 page)
26 March 2014Appointment of Mr Michael Edward Ball as a director (2 pages)
26 March 2014Appointment of Mr Michael Edward Ball as a director (2 pages)
26 March 2014Registered office address changed from 42 Sunniside Avenue Coalbrookdale Telford Shropshire TF8 7ET United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 42 Sunniside Avenue Coalbrookdale Telford Shropshire TF8 7ET United Kingdom on 26 March 2014 (1 page)
26 March 2014Appointment of Mr Michael Edward Ball as a director (2 pages)
26 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Termination of appointment of Sheila Hind as a director (1 page)
26 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Termination of appointment of Sheila Hind as a director (1 page)
15 March 2013Registered office address changed from Grays Hotel & Conference Centre Forgegate Town Centre Telford Shropshire TF3 4NA United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Grays Hotel & Conference Centre Forgegate Town Centre Telford Shropshire TF3 4NA United Kingdom on 15 March 2013 (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)