Company NameTAX, Asset & Commercial Strategies Ltd
DirectorsCraig McIntyre and Kristin McIntyre
Company StatusActive
Company Number11779892
CategoryPrivate Limited Company
Incorporation Date22 January 2019(5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Craig McIntyre
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed22 January 2019(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 115 Maling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMrs Kristin McIntyre
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2019(same day as company formation)
RoleTax Specialist
Country of ResidenceUnited States
Correspondence AddressSuite 115 Maling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Secretary NameMrs Kristin McIntyre
StatusResigned
Appointed22 January 2019(same day as company formation)
RoleCompany Director
Correspondence Address3 Heddon Banks Farm Steadings
Heddon On The Wall
NE15 0BU

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
7 August 2023Termination of appointment of Craig Mcintyre as a director on 1 February 2023 (1 page)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
23 January 2023Registered office address changed from Suite 115 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL England to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 23 January 2023 (1 page)
23 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
30 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
7 January 2022Compulsory strike-off action has been discontinued (1 page)
6 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2021Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn NE31 2EQ England to Suite 115 Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 21 September 2021 (1 page)
23 July 2021Registered office address changed from Maling Exchange 115, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to 3a Blue Sky Way Monkton Business Park South Hebburn NE31 2EQ on 23 July 2021 (1 page)
21 July 2021Director's details changed for Mr Craig Mcintyre on 21 July 2021 (2 pages)
21 July 2021Change of details for Mrs Kristin Mcintyre as a person with significant control on 21 July 2021 (2 pages)
21 July 2021Termination of appointment of Kristin Mcintyre as a secretary on 21 July 2021 (1 page)
21 July 2021Director's details changed for Mrs Kristin Mcintyre on 21 July 2021 (2 pages)
5 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
25 February 2021Secretary's details changed for Mrs Kristin Mcintyre on 25 February 2021 (1 page)
25 February 2021Director's details changed for Mrs Kristin Mcintyre on 25 February 2021 (2 pages)
25 February 2021Change of details for Mrs Kristin Mcintyre as a person with significant control on 25 February 2021 (2 pages)
24 February 2021Secretary's details changed for Mrs Kristin Mcintyre on 24 February 2021 (1 page)
24 February 2021Change of details for Mrs Kristin Mcintyre as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Director's details changed for Mrs Kristin Mcintyre on 24 February 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 September 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Maling Exchange 115, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 8 September 2020 (1 page)
4 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2020Change of details for Mrs Kristin Mcintyre as a person with significant control on 25 September 2019 (2 pages)
4 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
4 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors interest declared in share issue permitted by articles 14 of articles of association and in accordance with S177 CA2006 25/09/2019
(1 page)
3 February 2020Statement of capital following an allotment of shares on 25 September 2019
  • GBP 100
(3 pages)
31 January 2020Cessation of Craig Mcintyre as a person with significant control on 25 September 2019 (1 page)
22 January 2019Incorporation
Statement of capital on 2019-01-22
  • GBP 2
(33 pages)