ACCOUNTANTS AND TAX ADVISERS LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTANTS AND TAX ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04080138

Incorporation date

28/09/2000

Size

Dormant

Contacts

Registered address

Registered address

50 Wellington Road, Nantwich, Cheshire CW5 7DACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon18/03/2026
Registered office address changed from 12 Ashtree Crescent Chelmsford Essex CM1 2RP United Kingdom to 50 Wellington Road Nantwich Cheshire CW5 7DA on 2026-03-18
dot icon18/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon09/05/2025
Satisfaction of charge 1 in full
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon29/11/2023
Registered office address changed from 12 Ashtree Crescent Chelmsford Essex CM1 2RP United Kingdom to 12 Ashtree Crescent Chelmsford Essex CM1 2RP on 2023-11-29
dot icon06/11/2023
Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to 12 Ashtree Crescent Chelmsford Essex CM1 2RP on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Trevor James Smith on 2023-11-06
dot icon26/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon27/06/2023
Termination of appointment of Shirley Carol Smith as a secretary on 2023-06-27
dot icon27/06/2023
Notification of Trevor James Smith as a person with significant control on 2023-06-27
dot icon27/06/2023
Cessation of Shirley Smith & Co Limited as a person with significant control on 2023-06-27
dot icon27/06/2023
Termination of appointment of Shirley Carol Smith as a director on 2023-06-27
dot icon16/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon06/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon14/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon10/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon03/04/2017
Resolutions
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon23/02/2016
Secretary's details changed for Shirley Carol Smith on 2016-02-23
dot icon23/02/2016
Director's details changed for Trevor James Smith on 2016-02-23
dot icon23/02/2016
Director's details changed for Shirley Carol Smith on 2016-02-23
dot icon30/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 2014-10-20
dot icon01/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon15/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon01/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 28/09/08; full list of members
dot icon07/07/2008
Director's change of particulars / trevor smith / 04/07/2008
dot icon04/02/2008
Director's particulars changed
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 28/09/07; full list of members
dot icon02/10/2006
Return made up to 28/09/06; full list of members
dot icon09/09/2006
Particulars of mortgage/charge
dot icon04/09/2006
New director appointed
dot icon29/06/2006
Resolutions
dot icon27/04/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon05/01/2006
Return made up to 28/09/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-09-30
dot icon21/01/2005
Accounts for a dormant company made up to 2004-09-30
dot icon11/10/2004
Return made up to 28/09/04; full list of members
dot icon28/10/2003
Return made up to 28/09/03; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon06/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon03/12/2002
Return made up to 28/09/02; full list of members
dot icon29/11/2001
Return made up to 28/09/01; full list of members
dot icon20/11/2001
Certificate of change of name
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
New director appointed
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
Director resigned
dot icon28/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£112.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
112.00
-
0.00
112.00
-
2022
0
112.00
-
0.00
112.00
-
2023
0
112.00
-
0.00
112.00
-
2023
0
112.00
-
0.00
112.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

112.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
27/09/2000 - 27/09/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
27/09/2000 - 27/09/2000
5474
Mr Trevor James Smith
Director
02/10/2001 - Present
4
Smith, Shirley Carol
Director
01/05/2006 - 27/06/2023
4
Green, Christopher Robert
Director
27/09/2000 - 01/10/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCOUNTANTS AND TAX ADVISERS LIMITED

ACCOUNTANTS AND TAX ADVISERS LIMITED is an(a) Active company incorporated on 28/09/2000 with the registered office located at 50 Wellington Road, Nantwich, Cheshire CW5 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTANTS AND TAX ADVISERS LIMITED?

toggle

ACCOUNTANTS AND TAX ADVISERS LIMITED is currently Active. It was registered on 28/09/2000 .

Where is ACCOUNTANTS AND TAX ADVISERS LIMITED located?

toggle

ACCOUNTANTS AND TAX ADVISERS LIMITED is registered at 50 Wellington Road, Nantwich, Cheshire CW5 7DA.

What does ACCOUNTANTS AND TAX ADVISERS LIMITED do?

toggle

ACCOUNTANTS AND TAX ADVISERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCOUNTANTS AND TAX ADVISERS LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 12 Ashtree Crescent Chelmsford Essex CM1 2RP United Kingdom to 50 Wellington Road Nantwich Cheshire CW5 7DA on 2026-03-18.