Company NameTax Rebates Direct Ltd
DirectorGraham Jones
Company StatusActive
Company Number09949439
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
Holywell
CH8 7TE
Wales
Director NameMr Michael Lovett
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address76 Seymour Road Sth
Clayton
Manchester
M11 4PR
Director NameMr Barry John Pryor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2017)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Seymour Road South
Clayton
Manchester
M11 4PR
Director NameMrs Vivien Frances Lovett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Seymour Road South
Manchester
M11 4PR

Location

Registered Address21 High Street
Holywell
CH8 7TE
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

5 May 2023Administrative restoration application (3 pages)
5 May 2023Confirmation statement made on 6 October 2022 with no updates (2 pages)
5 May 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2022Confirmation statement made on 6 October 2021 with updates (4 pages)
4 March 2021Appointment of Mr Graham Jones as a director on 11 January 2021 (2 pages)
4 March 2021Registered office address changed from 38 the Shires Manchester M43 7ER to 21 High Street Holywell CH8 7TE on 4 March 2021 (1 page)
4 March 2021Notification of Graham Jones as a person with significant control on 11 January 2021 (2 pages)
4 March 2021Cessation of Vivien Frances Lovett as a person with significant control on 11 January 2021 (1 page)
4 March 2021Termination of appointment of Vivien Frances Lovett as a director on 11 January 2021 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 January 2020Change of details for Mrs Vivien Frances Lovett as a person with significant control on 3 January 2020 (2 pages)
7 January 2020Termination of appointment of Michael Lovett as a director on 3 January 2020 (1 page)
7 January 2020Cessation of Michael Lovett as a person with significant control on 3 January 2020 (1 page)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
13 December 2017Registered office address changed from 76 Seymour Road Sth Clayton Manchester M11 4PR England to 38 the Shires Manchester M43 7ER on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from 76 Seymour Road Sth Clayton Manchester M11 4PR England to 38 the Shires Manchester M43 7ER on 13 December 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Cessation of Barry John Pryor as a person with significant control on 19 June 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Cessation of Barry John Pryor as a person with significant control on 19 June 2017 (1 page)
13 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
13 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
9 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 4
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 4
(3 pages)
9 June 2017Termination of appointment of Barry John Pryor as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Barry John Pryor as a director on 8 June 2017 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
5 October 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 1
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 1
(3 pages)
25 August 2016Appointment of Mrs Vivien Frances Lovett as a director on 1 August 2016 (3 pages)
25 August 2016Appointment of Mrs Vivien Frances Lovett as a director on 1 August 2016 (3 pages)
10 March 2016Appointment of Mr Barry John Pryor as a director on 29 February 2016 (3 pages)
10 March 2016Appointment of Mr Barry John Pryor as a director on 29 February 2016 (3 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)