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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE | Director | 29 June 2018 | Active |
Llyndir House, Chester Road, Rossett, Wrexham, LL12 0DL | Secretary | 18 November 2003 | Active |
Llyndir House, Chester Road, Rossett, Wrexham, LL12 0DL | Director | 18 November 2003 | Active |
Lodge Goch, Llanfair Road, Ruthin, Wales, LL15 2RS | Director | 18 November 2003 | Active |
Watergate House, 85 Watergate Street, Chester, CH1 2LF | Director | 10 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.