CATAX SOLUTIONS LTD - MANCHESTER
Company Profile | Company Filings |
Overview
CATAX SOLUTIONS LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
CATAX SOLUTIONS LTD was incorporated 15 years ago on 01/12/2008 and has the registered number: 06762322. The accounts status is SMALL and accounts are next due on 31/12/2023.
CATAX SOLUTIONS LTD was incorporated 15 years ago on 01/12/2008 and has the registered number: 06762322. The accounts status is SMALL and accounts are next due on 31/12/2023.
CATAX SOLUTIONS LTD - MANCHESTER
This company is listed in the following categories:
69203 - Tax consultancy
69203 - Tax consultancy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2022 | 31/12/2023 |
Registered Office
C/O PRIMAS LAW LEVEL 10, TOWER 12
MANCHESTER
M3 3BZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
C A TAX SOLUTIONS LTD (until 29/05/2013)
C A TAX SOLUTIONS LTD (until 29/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. JON CHARLES SWEET | Mar 1967 | American | Director | 2022-02-28 | CURRENT |
MR. GEORGE BRINTON RYAN | Feb 1964 | American | Director | 2022-02-28 | CURRENT |
MRS KIMBERLEY BEVERLEY TIGHE | Jul 1962 | British | Director | 2008-12-01 UNTIL 2009-12-01 | RESIGNED |
MR SHAUN JOSEPH MARSDEN | Oct 1974 | British | Director | 2019-04-05 UNTIL 2022-02-28 | RESIGNED |
MR PAUL THOMAS FOLEY | Mar 1965 | British | Director | 2020-05-19 UNTIL 2022-02-28 | RESIGNED |
MR DAVID CHARLES ELLIOTT | Sep 1964 | British | Director | 2009-10-28 UNTIL 2022-02-28 | RESIGNED |
MRS LOUISA JANE COLLIER | Sep 1965 | British | Director | 2009-02-01 UNTIL 2010-12-03 | RESIGNED |
MR DAVID ANTHONY COLLIER | Aug 1960 | British | Director | 2010-06-25 UNTIL 2012-11-22 | RESIGNED |
MR JONATHAN THOMAS ANDERSON | Sep 1974 | British | Director | 2009-12-01 UNTIL 2022-02-28 | RESIGNED |
MR MARK JOHN TIGHE | Jul 1963 | British | Director | 2009-02-01 UNTIL 2022-02-28 | RESIGNED |
MR DANIEL JAMES ALCOCK | Jun 1980 | British | Director | 2009-12-01 UNTIL 2022-02-28 | RESIGNED |
MRS KIM BEVERLEY TIGHE | Secretary | 2008-12-01 UNTIL 2009-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Research & Development Tax Solutions Limited | 2022-02-22 | Altrincham | Ownership of shares 75 to 100 percent | |
Mr Mark John Tighe | 2016-04-06 - 2022-02-22 | 7/1963 | Altrincham Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Catax Solutions Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-20 | 31-12-2022 | £87,803 Cash £483,224 equity |
Catax Solutions Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-03 | 31-03-2022 | £19,804 Cash £567,997 equity |
Catax Solutions Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-25 | 31-03-2021 | £480,550 Cash £99,952 equity |
Catax Solutions Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-12-22 | 31-03-2020 | £308,535 Cash £342,098 equity |
Catax Solutions Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £21,890 Cash £-41,603 equity |
Catax Solutions Limited - Filleted accounts | 2018-12-22 | 31-03-2018 | £2,784 Cash £308,975 equity |
Catax Solutions Limited - Filleted accounts | 2018-01-16 | 31-03-2017 | £119,043 Cash £318,050 equity |
Catax Solutions Limited - Abbreviated accounts | 2016-12-31 | 31-03-2016 | £51,292 Cash |
Catax Solutions Limited - Abbreviated accounts | 2015-09-24 | 31-03-2015 | £704,506 Cash |