Company NameTaxreturnsbynet Limited
DirectorsGraham John Murray and Mai Lai Chun Frankland
Company StatusActive
Company Number03936589
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Graham John Murray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMs Mai Lai Chun Frankland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary NameMs Mai Lai Chun Frankland
NationalityBritish
StatusCurrent
Appointed29 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£7,871
Cash£10,252
Current Liabilities£11,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
22 October 2020Notification of Mai Lai Chun Frankland as a person with significant control on 27 February 2017 (2 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 14
(6 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 14
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Secretary's details changed for Mai Lai Chun Mak on 14 September 2015 (1 page)
14 September 2015Secretary's details changed for Mai Lai Chun Mak on 14 September 2015 (1 page)
14 September 2015Director's details changed for Mai Lai Chun Mak on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mai Lai Chun Mak on 14 September 2015 (2 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 14
(6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 14
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 14
(6 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 14
(6 pages)
27 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 14
(5 pages)
27 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 14
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Mai Lai Chun Mak on 28 March 2011 (2 pages)
29 March 2011Director's details changed for Graham John Murray on 28 March 2011 (2 pages)
29 March 2011Secretary's details changed for Mai Lai Chun Mak on 28 March 2011 (1 page)
29 March 2011Director's details changed for Graham John Murray on 28 March 2011 (2 pages)
29 March 2011Director's details changed for Mai Lai Chun Mak on 28 March 2011 (2 pages)
29 March 2011Secretary's details changed for Mai Lai Chun Mak on 28 March 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 August 2009Ad 01/07/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
28 August 2009Ad 01/07/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
5 March 2009Director and secretary's change of particulars / mai mak / 28/02/2009 (1 page)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Director and secretary's change of particulars / mai mak / 28/02/2009 (1 page)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 June 2002Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Secretary's particulars changed;director's particulars changed (1 page)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
5 May 2000Registered office changed on 05/05/00 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
29 February 2000Incorporation (16 pages)
29 February 2000Incorporation (16 pages)