UKBizDB.co.uk

PSTAX CONSULTING LIMITED

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

This company is commonly known as Pstax Consulting Limited. The company was founded 5 years ago and was given the registration number 11735424. The firm's registered office is in SWANLEY. You can find them at Unit 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:PSTAX CONSULTING LIMITED
Company Number:11735424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Unit 5 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Court, Wiltell Road, Lichfield, England, WS14 9DS

Director16 August 2023Active
15, Colmore Row, Birmingham, England, B3 2BH

Director09 October 2023Active
St John's Court, Wiltell Road, Lichfield, England, WS14 9DS

Director16 August 2023Active
The Nucleus Business & Innovation Centre, Brunel Way, Dartford, England, DA1 5GA

Secretary23 January 2019Active
The Old Chapel, Union Way, Witney, England, OX28 6HD

Director19 December 2018Active
The Old Chapel, Union Way, Witney, England, OX28 6HD

Director11 February 2019Active
The Nucleus Business & Innovation Centre, Brunel Way, Dartford, England, DA1 5GA

Director11 February 2019Active

People with Significant Control

Dains Accountants Limited
Notified on:16 August 2023
Status:Active
Country of residence:England
Address:St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vicki Gladdish
Notified on:23 February 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Nature of control:
  • Significant influence or control
Mrs Heidi Groves
Notified on:23 February 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Nature of control:
  • Significant influence or control
Mr Peter John Gladdish
Notified on:31 October 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Nature of control:
  • Significant influence or control
Mr Duncan William John Groves
Notified on:11 February 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Nature of control:
  • Significant influence or control
Mr Peter John Gladdish
Notified on:19 December 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:The Nucleus Business & Innovation Centre, Brunel Way, Dartford, United Kingdom, DA1 5GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Address

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

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-09-28Capital

Capital alter shares subdivision.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Capital

Capital name of class of shares.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-24Incorporation

Memorandum articles.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-16Capital

Capital statement capital company with date currency figure.

Download
2023-08-16Capital

Legacy.

Download
2023-08-16Insolvency

Legacy.

Download
2023-08-16Resolution

Resolution.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Capital

Capital name of class of shares.

Download
2023-01-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.