Company NamePFP Tax Services Limited
DirectorsDerek John Coles and Diane Cougill
Company StatusActive
Company Number09807404
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(4 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Francis Joseph Pons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr James Howell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(1 month after company formation)
Appointment Duration3 years (resigned 14 November 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Kevin James Igoe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameDavid Bone
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameAmanda Jane Rose
StatusResigned
Appointed03 December 2015(2 months after company formation)
Appointment Duration4 months (resigned 04 April 2016)
RoleCompany Director
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TW
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address5 Sylvan Court Sylvan Way
Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
21 August 2023Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages)
17 August 2023Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page)
20 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
7 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
7 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
2 December 2021Memorandum and Articles of Association (20 pages)
6 November 2021Memorandum and Articles of Association (20 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2021Full accounts made up to 31 December 2020 (32 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
6 May 2021Accounts for a small company made up to 31 December 2019 (28 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Kevin James Igoe as a director on 3 April 2020 (1 page)
7 April 2020Appointment of Mr Scott William Hough as a director on 3 April 2020 (2 pages)
7 April 2020Appointment of Mr Derek John Coles as a director on 3 April 2020 (2 pages)
4 February 2020Accounts for a small company made up to 31 December 2018 (24 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 31 December 2017 (24 pages)
4 December 2018Termination of appointment of James Howell as a director on 14 November 2018 (1 page)
18 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
6 August 2018Change of details for Professional Fee Protection Limited as a person with significant control on 10 July 2018 (2 pages)
2 August 2018Cessation of Lbc Holdings Uk Limited as a person with significant control on 9 July 2018 (1 page)
31 July 2018Cessation of Cbl Corporation Limited as a person with significant control on 9 July 2018 (1 page)
31 July 2018Cessation of Peter Alan Harris as a person with significant control on 9 July 2018 (1 page)
31 July 2018Cessation of Alistair Leighton Hutchinson as a person with significant control on 9 July 2018 (1 page)
16 July 2018Termination of appointment of David Bone as a director on 10 July 2018 (1 page)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 December 2016 (20 pages)
2 March 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (10 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (10 pages)
4 April 2016Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Amanda Jane Rose as a secretary on 4 April 2016 (1 page)
13 January 2016Current accounting period extended from 30 April 2016 to 31 December 2016 (3 pages)
13 January 2016Current accounting period extended from 30 April 2016 to 31 December 2016 (3 pages)
21 December 2015Appointment of Amanda Jane Rose as a secretary on 3 December 2015 (3 pages)
21 December 2015Appointment of Amanda Jane Rose as a secretary on 3 December 2015 (3 pages)
19 December 2015Appointment of David Bone as a director on 3 December 2015 (3 pages)
19 December 2015Appointment of David Bone as a director on 3 December 2015 (3 pages)
9 December 2015Current accounting period shortened from 31 October 2016 to 30 April 2016 (3 pages)
9 December 2015Current accounting period shortened from 31 October 2016 to 30 April 2016 (3 pages)
13 November 2015Appointment of Mr Kevin Igoe as a director on 2 November 2015 (2 pages)
13 November 2015Termination of appointment of Francis Joseph Pons as a director on 2 November 2015 (1 page)
13 November 2015Appointment of Mr James Howell as a director on 2 November 2015 (2 pages)
13 November 2015Appointment of Mr James Howell as a director on 2 November 2015 (2 pages)
13 November 2015Termination of appointment of Francis Joseph Pons as a director on 2 November 2015 (1 page)
13 November 2015Appointment of Mr Kevin Igoe as a director on 2 November 2015 (2 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)