Company NameA Syed & Co Limited
DirectorAusaf Areeb Syed
Company StatusActive
Company Number03385869
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Previous NameThe Tax Shop (UK) Limited

Business Activity

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

Directors

Director NameMr Ausaf Areeb Syed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address126 Victoria Road
Beverley
E Yorkshire
HU17 8PJ
Secretary NameLyn Syed
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address126 Victoria Road
Beverley
E Yorkshire
HU17 8PJ
Director NameMrs Lyn Syed
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2008)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address126 Victoria Road
Beverley
East Yorkshire
HU17 8PJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitethe-tax-shop.co.uk
Email address[email protected]
Telephone01274 594593
Telephone regionBradford

Location

Registered Address126 Victoria Road
Beverley
E Yorkshire
HU17 8PJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr A.a. Syed
50.00%
Ordinary
2 at £1Mrs Lyn Syed
50.00%
Ordinary

Financials

Year2014
Net Worth£4,948
Cash£34,862
Current Liabilities£36,503

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

13 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
19 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(3 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(3 pages)
14 May 2015Termination of appointment of Lyn Syed as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Lyn Syed as a secretary on 14 May 2015 (1 page)
15 April 2015Company name changed the tax shop (uk) LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
15 April 2015Company name changed the tax shop (uk) LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(3 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 November 2013Registered office address changed from 332 Beverley Road Hull HU5 1BA on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 332 Beverley Road Hull HU5 1BA on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 332 Beverley Road Hull HU5 1BA on 5 November 2013 (1 page)
2 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
19 July 2011Secretary's details changed for Lyn Syed on 13 June 2010 (1 page)
19 July 2011Director's details changed for Ausaf Areeb Syed on 13 June 2010 (2 pages)
19 July 2011Director's details changed for Ausaf Areeb Syed on 13 June 2010 (2 pages)
19 July 2011Secretary's details changed for Lyn Syed on 13 June 2010 (1 page)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 June 2010Director's details changed for Ausaf Areeb Syed on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Ausaf Areeb Syed on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 July 2009Return made up to 12/06/09; full list of members (3 pages)
15 July 2009Return made up to 12/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 August 2008Appointment terminated director lyn syed (1 page)
28 August 2008Appointment terminated director lyn syed (1 page)
5 August 2008Return made up to 12/06/08; full list of members (4 pages)
5 August 2008Return made up to 12/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
4 July 2007Return made up to 12/06/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 August 2006Return made up to 12/06/06; full list of members (2 pages)
7 August 2006Return made up to 12/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 12/06/05; full list of members (7 pages)
11 July 2005Return made up to 12/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 12/06/04; full list of members (7 pages)
29 June 2004Return made up to 12/06/04; full list of members (7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 12/06/03; full list of members (7 pages)
9 July 2003Return made up to 12/06/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
8 August 2002Return made up to 12/06/02; full list of members (6 pages)
8 August 2002Return made up to 12/06/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
13 December 2001Ad 01/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 December 2001Ad 01/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
11 July 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 June 2000Return made up to 12/06/00; full list of members (6 pages)
19 June 2000Return made up to 12/06/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
8 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
15 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
10 February 1999Registered office changed on 10/02/99 from: 48 newland avenue hull east yorkshire HU5 3AE (1 page)
10 February 1999Registered office changed on 10/02/99 from: 48 newland avenue hull east yorkshire HU5 3AE (1 page)
7 July 1998Return made up to 12/06/98; full list of members (6 pages)
7 July 1998Return made up to 12/06/98; full list of members (6 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 372 old street london EC1V 9LT (1 page)
5 July 1997Registered office changed on 05/07/97 from: 372 old street london EC1V 9LT (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
12 June 1997Incorporation (12 pages)
12 June 1997Incorporation (12 pages)