UKBizDB.co.uk

TAXBUSTERS LTD

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

This company is commonly known as Taxbusters Ltd. The company was founded 28 years ago and was given the registration number 03075649. The firm's registered office is in SALISBURY. You can find them at Hope Cottage Lower Road, Quidhampton, Salisbury, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TAXBUSTERS LTD
Company Number:03075649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Hope Cottage Lower Road, Quidhampton, Salisbury, England, SP2 9AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hope Cottage, Lower Road Quidhampton, Sallisbury, SP2 9AT

Director01 August 2002Active
Tothill Hoose Black Lane, Thorney Hill, Christchurch, BH23 8DZ

Secretary24 August 2000Active
57 Darlington Gardens, Shirley, Southampton, SO15 7QL

Secretary14 May 2001Active
Hope Cottage, Lower Road Quidhampton, Sallisbury, SP2 9AT

Secretary01 August 2002Active
41 Park Road, Freemantle, Southampton, SO15 3AW

Secretary14 July 2004Active
Tothill House, Black Lane Off Forest Road, Christchurch, BH23 8DZ

Secretary03 August 1995Active
Tothill House Black Lane, Bransgore, Christchurch, BH23 8DZ

Secretary04 July 1995Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary04 July 1995Active
Units 3, & 4 Shelley Farm, Shelley Lane Ower, Romsey, United Kingdom, SO51 6AS

Corporate Secretary27 January 2009Active
Tothill House Black Lane, Off Forest Road Bransgore, Christchurch, BH23 8DZ

Director04 July 1995Active
57 Darlington Gardens, Shirley, Southampton, SO15 7QL

Director14 May 2001Active
Tothill House, Black Lane, Bransgore, Christchurch, BH23 8EA

Director01 February 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director04 July 1995Active

People with Significant Control

Mr Michael James Witt
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Tothill House, Black Lane, Bransgore, United Kingdom, BH23 8EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Leslie Albert Mortimer
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Hope Cottage, Lower Road, Salisbury, United Kingdom, SP2 9AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Persons with significant control

Change to a person with significant control.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-03Address

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

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Address

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

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-20Address

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

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.