UKBizDB.co.uk

BUSINESS & TAX SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business & Tax Solutions Ltd. The company was founded 20 years ago and was given the registration number 04967580. The firm's registered office is in NORTHWICH. You can find them at St George's Court, Winnington Avenue, Northwich, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BUSINESS & TAX SOLUTIONS LTD
Company Number:04967580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom, CW8 4EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director29 June 2018Active
Llyndir House, Chester Road, Rossett, Wrexham, LL12 0DL

Secretary18 November 2003Active
Llyndir House, Chester Road, Rossett, Wrexham, LL12 0DL

Director18 November 2003Active
Lodge Goch, Llanfair Road, Ruthin, Wales, LL15 2RS

Director18 November 2003Active
Watergate House, 85 Watergate Street, Chester, CH1 2LF

Director10 October 2008Active

People with Significant Control

Bennett Brooks & Co Limited
Notified on:29 June 2018
Status:Active
Country of residence:United Kingdom
Address:St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey John Denton
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Watergate House, Chester, CH1 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Antony Roberts
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Watergate House, Chester, CH1 2LF
Nature of control:
  • Significant influence or control
Ms Sheila Jean Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Watergate House, Chester, CH1 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-11-30Accounts

Change account reference date company previous shortened.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.