Bucks Tax And Payroll Services Limited GERRARDS CROSS


Bucks Tax And Payroll Services started in year 2013 as Private Limited Company with registration number 08393358. The Bucks Tax And Payroll Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gerrards Cross at Denmark House 143 High Street. Postal code: SL9 9QL.

The firm has 2 directors, namely Cameron L., Richard L.. Of them, Richard L. has been with the company the longest, being appointed on 7 February 2013 and Cameron L. has been with the company for the least time - from 15 June 2018. As of 18 April 2024, there were 2 ex directors - Janet V., Lynnette B. and others listed below. There were no ex secretaries.

Bucks Tax And Payroll Services Limited Address / Contact

Office Address Denmark House 143 High Street
Office Address2 Chalfont St. Peter
Town Gerrards Cross
Post code SL9 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08393358
Date of Incorporation Thu, 7th Feb 2013
Industry Bookkeeping activities
End of financial Year 28th February
Company age 11 years old
Account next due date Sat, 30th Nov 2024 (226 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Cameron L.

Position: Director

Appointed: 15 June 2018

Richard L.

Position: Director

Appointed: 07 February 2013

Janet V.

Position: Director

Appointed: 07 February 2013

Resigned: 15 June 2018

Lynnette B.

Position: Director

Appointed: 07 February 2013

Resigned: 01 April 2015

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Richard L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Cameron L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Marlene H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Richard L.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cameron L.

Notified on 28 February 2020
Ceased on 28 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Marlene H.

Notified on 15 June 2018
Ceased on 28 February 2020
Nature of control: 50,01-75% shares
right to appoint and remove directors

Janey V.

Notified on 1 November 2016
Ceased on 15 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth2 86128 09367 549         
Balance Sheet
Cash Bank On Hand  102 11581 783101 117172 914257 090257 090343 671273 552146 065165 658
Current Assets16 281146 844105 798102 203132 040193 340271 894271 894349 581281 716326 800284 987
Debtors7 362109 6263 68320 42030 92320 42614 80414 8045 9108 164180 735119 329
Net Assets Liabilities  67 54995 136124 889160 018198 662198 662224 725251 486293 109285 483
Other Debtors          173 000117 786
Property Plant Equipment          24 00016 000
Cash Bank In Hand8 91937 218102 115         
Net Assets Liabilities Including Pension Asset Liability2 86128 09367 549         
Reserves/Capital
Called Up Share Capital303030         
Profit Loss Account Reserve2 83128 06367 519         
Shareholder Funds2 86128 09367 549         
Other
Version Production Software          2 0232 023
Accumulated Depreciation Impairment Property Plant Equipment          8 00016 000
Additions Other Than Through Business Combinations Property Plant Equipment          32 000 
Average Number Employees During Period        5533
Creditors  38 2497 0677 15133 32273 23273 232124 85630 23057 69115 504
Increase From Depreciation Charge For Year Property Plant Equipment          8 0008 000
Loans From Directors         22 72645 94912 820
Net Current Assets Liabilities2 86128 09367 54994 824124 889160 018198 662198 662224 725251 486269 109269 483
Nominal Value Allotted Share Capital          3030
Number Shares Allotted           30
Other Creditors         10289 
Par Value Share           1
Property Plant Equipment Gross Cost          32 00032 000
Taxation Social Security Payable         7 40110 7462 326
Trade Creditors Trade Payables          907358
Trade Debtors Trade Receivables         8 1647 7351 543
Entity Trading 11         
Creditors Due Within One Year13 420118 75138 249         
Share Capital Allotted Called Up Paid303030         
Total Assets Less Current Liabilities2 86128 09367 54995 136124 889160 018198 662198 662224 725251 486  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thu, 4th Apr 2024
filed on: 4th, April 2024
Free Download (4 pages)

Company search

Advertisements