You are here: bizstats.co.uk > a-z index > I list > IH list

Iht Planning Matters Limited SHEPPERTON


Iht Planning Matters Limited was dissolved on 2019-12-31. Iht Planning Matters was a private limited company that was situated at 1,Shepperton Marina, Felix Lane, Shepperton, TW17 8NS, ENGLAND. Its total net worth was estimated to be approximately 33993 pounds, while the fixed assets that belonged to the company amounted to 1005 pounds. The company (formed on 2010-02-23) was run by 2 directors and 1 secretary.
Director Nicky G. who was appointed on 03 July 2018.
Director Sheila L. who was appointed on 03 July 2018.
Among the secretaries, we can name: Sheila L. appointed on 01 June 2010.

The company was officially categorised as "tax consultancy" (69203). As stated in the official data, there was a name alteration on 2011-10-20 and their previous name was Inheritance Tax Planning Matters. The last confirmation statement was sent on 2019-03-08 and last time the statutory accounts were sent was on 31 March 2019. 2016-02-23 is the date of the last annual return.

Iht Planning Matters Limited Address / Contact

Office Address 1,shepperton Marina
Office Address2 Felix Lane
Town Shepperton
Post code TW17 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07165426
Date of Incorporation Tue, 23rd Feb 2010
Date of Dissolution Tue, 31st Dec 2019
Industry Tax consultancy
End of financial Year 31st March
Company age 9 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sun, 22nd Mar 2020
Last confirmation statement dated Fri, 8th Mar 2019

Company staff

Nicky G.

Position: Director

Appointed: 03 July 2018

Sheila L.

Position: Director

Appointed: 03 July 2018

Sheila L.

Position: Secretary

Appointed: 01 June 2010

Peter L.

Position: Director

Appointed: 01 June 2010

Resigned: 03 July 2018

Robert F.

Position: Director

Appointed: 23 February 2010

Resigned: 02 June 2010

People with significant control

Sheila L.

Notified on 3 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicky G.

Notified on 3 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter L.

Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inheritance Tax Planning Matters October 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth33 99369 672 
Balance Sheet
Cash Bank In Hand40 54415 069 
Current Assets125 754147 555103 992
Debtors85 210132 486103 992
Tangible Fixed Assets1 0051 794 
Cash Bank On Hand 15 069 
Net Assets Liabilities 69 67335 480
Property Plant Equipment 1 7931 345
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve33 89369 572 
Shareholder Funds33 99369 672 
Other
Creditors Due Within One Year92 56679 317 
Deferred Tax Liability200359 
Net Assets Liability Excluding Pension Asset Liability33 99369 672 
Net Current Assets Liabilities33 18868 23934 135
Number Shares Allotted 100 
Par Value Share 1 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 1 388 
Tangible Fixed Assets Cost Or Valuation2 8994 287 
Tangible Fixed Assets Depreciation1 8942 493 
Tangible Fixed Assets Depreciation Charged In Period 599 
Total Assets Less Current Liabilities34 19370 03235 480
Accumulated Depreciation Impairment Property Plant Equipment 2 4932 941
Average Number Employees During Period  2
Bank Borrowings Overdrafts  3 600
Creditors 79 31669 857
Increase From Depreciation Charge For Year Property Plant Equipment  448
Other Creditors 2 8522 073
Other Taxation Social Security Payable 75 43564 184
Property Plant Equipment Gross Cost 4 286 
Provisions For Liabilities Balance Sheet Subtotal 359 
Trade Creditors Trade Payables 1 029 
Trade Debtors Trade Receivables 132 486103 992

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
Free Download (1 page)

Company search

Advertisements