TAXBUSTERS LTD - SALISBURY
Company Profile | Company Filings |
Overview
TAXBUSTERS LTD is a Private Limited Company from SALISBURY ENGLAND and has the status: Active.
TAXBUSTERS LTD was incorporated 28 years ago on 04/07/1995 and has the registered number: 03075649. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
TAXBUSTERS LTD was incorporated 28 years ago on 04/07/1995 and has the registered number: 03075649. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
TAXBUSTERS LTD - SALISBURY
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
HOPE COTTAGE LOWER ROAD
SALISBURY
SP2 9AT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LESLIE ALBERT MORTIMER | Feb 1957 | British | Director | 2002-08-01 | CURRENT |
PARK ROAD SECRETARIAL LIMITED | Corporate Secretary | 2009-01-27 UNTIL 2015-02-13 | RESIGNED | ||
MR. MICHAEL JAMES WITT | Feb 1976 | British | Director | 1996-02-01 UNTIL 2020-09-01 | RESIGNED |
MR NIGEL HOFF | Apr 1977 | British | Director | 2001-05-14 UNTIL 2002-08-01 | RESIGNED |
MR PHILIP LESLIE BUCKLEY | Jul 1950 | British | Director | 1995-07-04 UNTIL 2008-06-02 | RESIGNED |
MIRIAM YOUNGER | Nominee Secretary | 1995-07-04 UNTIL 1995-07-05 | RESIGNED | ||
NORMAN YOUNGER | Jul 1967 | British | Nominee Director | 1995-07-04 UNTIL 1995-07-05 | RESIGNED |
WENDY MARY ANN WITT | Dec 1948 | Secretary | 1995-07-04 UNTIL 1995-08-03 | RESIGNED | |
MR. MICHAEL JAMES WITT | Feb 1976 | British | Secretary | 1995-08-03 UNTIL 2000-08-24 | RESIGNED |
PETER PRING | Secretary | 2004-07-14 UNTIL 2009-01-27 | RESIGNED | ||
MR NIGEL HOFF | Apr 1977 | British | Secretary | 2001-05-14 UNTIL 2002-08-01 | RESIGNED |
MR LESLIE ALBERT MORTIMER | Feb 1957 | British | Secretary | 2002-08-01 UNTIL 2004-07-14 | RESIGNED |
WENDY MARY BUCKLEY | British | Secretary | 2000-08-24 UNTIL 2001-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael James Witt | 2016-04-06 - 2020-09-01 | 2/1976 | Bransgore Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Leslie Albert Mortimer | 2016-04-06 | 2/1957 | Salisbury Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Taxbusters Limited Accounts | 2023-05-02 | 31-07-2022 | £5,183 equity |
Taxbusters Limited Accounts | 2022-04-26 | 31-07-2021 | £2,498 equity |
Taxbusters Limited Accounts | 2021-04-29 | 31-07-2020 | £1,062 equity |
Taxbusters Limited Accounts | 2020-04-25 | 31-07-2019 | £382 equity |
Micro-entity Accounts - TAXBUSTERS LTD | 2019-05-01 | 31-07-2018 | £2,696 equity |
Taxbusters Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-01 | 31-07-2017 | £5,334 equity |
Taxbusters Ltd - Abbreviated accounts 16.3 | 2017-05-02 | 31-07-2016 | £20,894 Cash £6,754 equity |
Taxbusters Ltd - Limited company - abbreviated - 11.9 | 2015-12-04 | 31-07-2015 | £16,936 Cash £8,085 equity |
Taxbusters Ltd - Limited company - abbreviated - 11.0.0 | 2014-11-14 | 31-07-2014 | £12,959 Cash £9,758 equity |