BUSINESS TAX CENTRE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS TAX CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077360

Incorporation date

25/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Office 15 Bispham Chambers 335 Red Bank Road, Bispham, Blackpool, Lancashire FY2 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon23/01/2026
Micro company accounts made up to 2025-05-31
dot icon15/01/2026
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Office 15 Bispham Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ on 2026-01-15
dot icon20/11/2025
Secretary's details changed for Irma O'neill on 2025-11-20
dot icon20/11/2025
Director's details changed for Mr Stephen Damian O'neill on 2025-11-20
dot icon20/11/2025
Director's details changed for Mrs Irma O'neill on 2025-11-20
dot icon20/11/2025
Secretary's details changed for Mr Stephen O'neill on 2025-11-20
dot icon27/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon10/07/2025
Satisfaction of charge 1 in full
dot icon06/01/2025
Micro company accounts made up to 2024-05-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-05-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-05-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon29/06/2022
Registered office address changed from Unit 14C Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU to 3rd Floor 207 Regent Street London W1B 3HH on 2022-06-29
dot icon18/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Resolutions
dot icon16/05/2022
Change of share class name or designation
dot icon24/01/2022
Micro company accounts made up to 2021-05-31
dot icon16/12/2021
Change of details for Mrs Irma O'neill as a person with significant control on 2016-04-06
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon01/09/2021
Change of details for Mrs Irma O'neill as a person with significant control on 2021-06-29
dot icon01/09/2021
Change of details for Mr Stephen O'neill as a person with significant control on 2021-06-29
dot icon29/08/2021
Secretary's details changed for Irma O'neill on 2021-06-29
dot icon29/08/2021
Director's details changed for Mrs Irma O'neill on 2021-06-29
dot icon29/08/2021
Secretary's details changed for Mr Stephen O'neill on 2021-06-29
dot icon29/08/2021
Director's details changed for Mr Stephen O'neill on 2021-06-29
dot icon29/10/2020
Micro company accounts made up to 2020-05-31
dot icon27/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-05-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with updates
dot icon08/11/2018
Micro company accounts made up to 2018-05-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-05-31
dot icon29/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon28/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/11/2015
Appointment of Mrs Irma O'neill as a director on 2015-11-26
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon18/06/2015
Director's details changed
dot icon18/06/2015
Director's details changed for Mr Stephen O'neill on 2015-06-18
dot icon18/06/2015
Appointment of Irma O'neill as a secretary on 2015-06-18
dot icon18/06/2015
Termination of appointment of Irma O'neill as a director on 2015-06-18
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon28/01/2014
Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 2014-01-28
dot icon06/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon26/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon27/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon20/07/2010
Director's details changed for Irma O'neill on 2010-07-20
dot icon20/07/2010
Secretary's details changed for Mr Stephen O'neill on 2010-07-20
dot icon08/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/09/2008
Return made up to 25/09/08; full list of members
dot icon30/09/2008
Director's change of particulars / irma o'neill / 30/09/2008
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/10/2007
Return made up to 25/09/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/10/2006
Return made up to 25/09/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/10/2005
Return made up to 25/09/05; full list of members
dot icon09/08/2005
Certificate of change of name
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon29/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon03/02/2005
Accounting reference date shortened from 31/12/04 to 31/05/04
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 25/09/04; full list of members
dot icon17/06/2004
Registered office changed on 17/06/04 from: btc house chapel hill longridge preston lancashire PR3 3JY
dot icon11/06/2004
New director appointed
dot icon04/06/2004
Certificate of change of name
dot icon03/06/2004
New director appointed
dot icon26/10/2003
Return made up to 25/09/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2002
Return made up to 25/09/02; full list of members
dot icon23/08/2002
Particulars of mortgage/charge
dot icon19/02/2002
New director appointed
dot icon19/02/2002
Ad 14/02/02--------- £ si 100@1=100 £ ic 100/200
dot icon19/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/11/2001
Return made up to 25/09/01; full list of members
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon19/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon17/01/2001
Registered office changed on 17/01/01 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New secretary appointed
dot icon03/11/2000
New director appointed
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon25/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.56K
-
0.00
-
-
2022
2
21.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE DIRECTORS LIMITED
Nominee Director
25/09/2000 - 25/09/2000
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
25/09/2000 - 25/09/2000
2650
Turner, John Charles
Director
01/06/2004 - 29/04/2005
8
O'neill, Irma
Director
30/10/2000 - 30/06/2001
1
O'neill, Irma
Secretary
18/06/2015 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS TAX CENTRE LIMITED

BUSINESS TAX CENTRE LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at Office 15 Bispham Chambers 335 Red Bank Road, Bispham, Blackpool, Lancashire FY2 0HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS TAX CENTRE LIMITED?

toggle

BUSINESS TAX CENTRE LIMITED is currently Active. It was registered on 25/09/2000 .

Where is BUSINESS TAX CENTRE LIMITED located?

toggle

BUSINESS TAX CENTRE LIMITED is registered at Office 15 Bispham Chambers 335 Red Bank Road, Bispham, Blackpool, Lancashire FY2 0HJ.

What does BUSINESS TAX CENTRE LIMITED do?

toggle

BUSINESS TAX CENTRE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BUSINESS TAX CENTRE LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-05-31.