BUSINESS & TAX SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BUSINESS & TAX SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04967580

Incorporation date

18/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon20/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon01/09/2025
Solvency Statement dated 22/08/25
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Statement by Directors
dot icon01/09/2025
Statement of capital on 2025-09-01
dot icon28/08/2025
Memorandum and Articles of Association
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Resolutions
dot icon27/08/2025
Statement of company's objects
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon06/01/2025
Previous accounting period shortened from 2024-12-31 to 2024-08-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon29/08/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon26/04/2024
Micro company accounts made up to 2023-08-31
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-08-31
dot icon23/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-08-31
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon30/11/2018
Registered office address changed from Watergate House 85 Watergate Street Chester Cheshire CH1 2LF to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2018-11-30
dot icon30/11/2018
Previous accounting period shortened from 2018-12-31 to 2018-08-31
dot icon30/11/2018
Cessation of Geoffrey John Denton as a person with significant control on 2018-06-29
dot icon30/11/2018
Cessation of Gary Antony Roberts as a person with significant control on 2018-06-29
dot icon30/11/2018
Cessation of Sheila Jean Roberts as a person with significant control on 2018-06-29
dot icon30/11/2018
Notification of Bennett Brooks & Co Limited as a person with significant control on 2018-06-29
dot icon18/07/2018
Termination of appointment of Gary Antony Roberts as a director on 2018-06-29
dot icon18/07/2018
Termination of appointment of Geoffrey John Denton as a director on 2018-06-29
dot icon17/07/2018
Appointment of Mrs Yvonne Alison Owen Wood as a director on 2018-06-29
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon29/11/2016
Director's details changed for Mr Geoffrey John Denton on 2016-11-20
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Gary Antony Roberts on 2012-08-04
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon17/12/2010
Director's details changed for Mr Geoffrey John Denton on 2010-07-10
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2010
Termination of appointment of Alison Denton as a secretary
dot icon11/08/2010
Termination of appointment of Alison Denton as a director
dot icon24/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon17/12/2009
Director's details changed for Gary Antony Roberts on 2009-10-01
dot icon17/12/2009
Director's details changed for Alison Clare Denton on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr Geoffrey John Denton on 2009-10-01
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 18/11/08; full list of members
dot icon18/11/2008
Director's change of particulars / geoffrey denton / 01/09/2006
dot icon18/11/2008
Return made up to 18/11/07; full list of members
dot icon10/11/2008
Particulars of contract relating to shares
dot icon10/11/2008
Ad 10/10/08\gbp si [email protected]=0.0466\gbp ic 2/2.0466\
dot icon06/11/2008
Certificate of change of name
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
S-div
dot icon29/10/2008
Resolutions
dot icon29/10/2008
Director appointed gary antony roberts
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 18/11/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/09/2006
Registered office changed on 11/09/06 from: llyndir house chester road wrexham LL12 0DL
dot icon16/12/2005
Return made up to 18/11/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/06/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon21/02/2005
Return made up to 18/11/04; full list of members
dot icon18/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.81K
-
0.00
-
-
2022
0
70.81K
-
0.00
-
-
2023
0
70.81K
-
0.00
-
-
2023
0
70.81K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

70.81K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Yvonne Alison Owen
Director
29/06/2018 - Present
26
Denton, Geoffrey John
Director
18/11/2003 - 29/06/2018
10
Roberts, Gary Antony
Director
10/10/2008 - 29/06/2018
9
Denton, Alison Clare
Director
18/11/2003 - 01/03/2010
-
Denton, Alison Clare
Secretary
18/11/2003 - 01/03/2010
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS & TAX SOLUTIONS LTD

BUSINESS & TAX SOLUTIONS LTD is an(a) Active company incorporated on 18/11/2003 with the registered office located at St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS & TAX SOLUTIONS LTD?

toggle

BUSINESS & TAX SOLUTIONS LTD is currently Active. It was registered on 18/11/2003 .

Where is BUSINESS & TAX SOLUTIONS LTD located?

toggle

BUSINESS & TAX SOLUTIONS LTD is registered at St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE.

What does BUSINESS & TAX SOLUTIONS LTD do?

toggle

BUSINESS & TAX SOLUTIONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS & TAX SOLUTIONS LTD?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-18 with updates.