Company NameTax Shop Direct Limited
DirectorsGeoffrey Little and Michael Braid Anderson
Company StatusActive
Company Number03398498
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Little
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed17 September 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLindum 264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Secretary NameMr Stanley Edward Bell
StatusCurrent
Appointed17 September 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressLindum 264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Director NameMr Michael Braid Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed22 September 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindum 264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Director NameMr Michael Braid Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Saxilby Drive
Whitebridge Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5LS
Director NameMr John Hedley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleMgt Acct
Country of ResidenceEngland
Correspondence Address266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
Secretary NameStanley Edward Bell
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Frensham Way
Meadowfield
Durham
County Durham
DH7 8UR
Secretary NameMr John Hedley
NationalityEnglish
StatusResigned
Appointed31 March 2008(10 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2014)
RoleMgmt Accountant
Country of ResidenceEngland
Correspondence Address266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR

Contact

Telephone0191 4901444
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLindum 264-266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J. Hedley
66.67%
Ordinary
1 at £1M.b. Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth£2,914
Cash£4,216
Current Liabilities£2,155

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Appointment of Mr Michael Braid Anderson as a director on 22 September 2014 (2 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Appointment of Mr Michael Braid Anderson as a director on 22 September 2014 (2 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Termination of appointment of John Hedley as a director on 22 September 2014 (1 page)
14 November 2014Termination of appointment of John Hedley as a director on 22 September 2014 (1 page)
14 November 2014Appointment of Mr Geoffrey Little as a director on 17 September 2014 (2 pages)
14 November 2014Appointment of Mr Geoffrey Little as a director on 17 September 2014 (2 pages)
14 November 2014Appointment of Mr Stanley Edward Bell as a secretary on 17 September 2014 (2 pages)
14 November 2014Termination of appointment of John Hedley as a secretary on 22 September 2014 (1 page)
14 November 2014Termination of appointment of John Hedley as a secretary on 22 September 2014 (1 page)
14 November 2014Appointment of Mr Stanley Edward Bell as a secretary on 17 September 2014 (2 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Termination of appointment of Michael Anderson as a director (1 page)
5 December 2013Termination of appointment of Michael Anderson as a director (1 page)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr John Hedley on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mr John Hedley on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mr John Hedley on 3 July 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2008Appointment terminated secretary stanley bell (1 page)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Secretary appointed mr john hedley (1 page)
8 July 2008Appointment terminated secretary stanley bell (1 page)
8 July 2008Secretary appointed mr john hedley (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 October 2007Return made up to 03/07/07; full list of members (3 pages)
5 October 2007Return made up to 03/07/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 July 2006Return made up to 03/07/06; full list of members (3 pages)
7 July 2006Return made up to 03/07/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 July 2005Return made up to 03/07/05; full list of members (3 pages)
19 July 2005Return made up to 03/07/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 August 2004Return made up to 03/07/04; full list of members (7 pages)
25 August 2004Return made up to 03/07/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 03/07/03; full list of members (7 pages)
18 July 2003Return made up to 03/07/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 August 1999Return made up to 03/07/99; no change of members (4 pages)
26 August 1999Return made up to 03/07/99; no change of members (4 pages)
18 September 1998Return made up to 03/07/98; full list of members (6 pages)
18 September 1998Return made up to 03/07/98; full list of members (6 pages)
3 September 1998Registered office changed on 03/09/98 from: 4TH floor abbey house bigg market newcastle upon tyne NE16 5TY (1 page)
3 September 1998Registered office changed on 03/09/98 from: 4TH floor abbey house bigg market newcastle upon tyne NE16 5TY (1 page)
22 July 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
22 July 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
3 July 1997Incorporation (14 pages)
3 July 1997Incorporation (14 pages)