Company NameCranbourne Taxation Services Limited
DirectorVictoria Kathryn Oldham
Company StatusActive
Company Number03335838
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictoria Kathryn Oldham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address16 New Market
Otley
West Yorkshire
LS21 3AE
Secretary NameVictoria Oldham
StatusCurrent
Appointed19 March 2012(15 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address16 New Market
Otley
West Yorkshire
LS21 3AE
Secretary NameMrs Angela Conroy
NationalityBritish
StatusResigned
Appointed12 September 1997(5 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane View
Coverhill Road Grotton
Oldham
Lancashire
OL4 5RF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address16 New Market
Otley
West Yorkshire
LS21 3AE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Miss V.k. Oldham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Director's details changed for Victoria Kathryn Oldham on 18 January 2017 (2 pages)
19 January 2017Director's details changed for Victoria Kathryn Oldham on 18 January 2017 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Registered office address changed from Greystones 58 Rawdon Road Horsforth Leeds West Yorkshire LS18 5EW to 16 New Market Otley West Yorkshire LS21 3AE on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Greystones 58 Rawdon Road Horsforth Leeds West Yorkshire LS18 5EW to 16 New Market Otley West Yorkshire LS21 3AE on 25 November 2015 (1 page)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Appointment of Victoria Oldham as a secretary (1 page)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
19 March 2012Appointment of Victoria Oldham as a secretary (1 page)
19 March 2012Termination of appointment of Angela Conroy as a secretary (1 page)
19 March 2012Termination of appointment of Angela Conroy as a secretary (1 page)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Victoria Kathryn Oldham on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Victoria Kathryn Oldham on 19 March 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Return made up to 19/03/08; full list of members (6 pages)
10 April 2008Return made up to 19/03/08; full list of members (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
29 March 2007Return made up to 19/03/07; full list of members (6 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 April 2006Return made up to 19/03/06; full list of members (6 pages)
24 April 2006Return made up to 19/03/06; full list of members (6 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 April 2005Return made up to 19/03/05; full list of members (6 pages)
20 April 2005Return made up to 19/03/05; full list of members (6 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 April 2003Return made up to 19/03/03; full list of members (6 pages)
2 April 2003Return made up to 19/03/03; full list of members (6 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
23 April 2002Return made up to 19/03/02; full list of members (6 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
3 April 2000Return made up to 19/03/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 November 1999Registered office changed on 29/11/99 from: 54 norwood road stretford manchester lancashire M32 8PW (1 page)
29 November 1999Director's particulars changed (1 page)
29 November 1999Registered office changed on 29/11/99 from: 54 norwood road stretford manchester lancashire M32 8PW (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 November 1999Director's particulars changed (1 page)
12 April 1999Return made up to 19/03/99; no change of members (4 pages)
12 April 1999Return made up to 19/03/99; no change of members (4 pages)
25 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 April 1998Return made up to 19/03/98; full list of members (6 pages)
18 April 1998Return made up to 19/03/98; full list of members (6 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
13 March 1998Secretary's particulars changed (1 page)
13 March 1998Secretary's particulars changed (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
14 April 1997Registered office changed on 14/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
19 March 1997Incorporation (14 pages)
19 March 1997Incorporation (14 pages)