Bushells Accountants 2018 Limited HARROGATE


Bushells Accountants 2018 Limited is a private limited company that can be found at 6 Victoria Avenue, Harrogate HG1 1ED. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-03-07, this 6-year-old company is run by 2 directors.
Director Samantha R., appointed on 11 September 2023. Director Paul B., appointed on 07 March 2018.
The company is classified as "accounting and auditing activities" (SIC code: 69201).
The last confirmation statement was filed on 2023-03-06 and the date for the next filing is 2024-03-20. What is more, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Bushells Accountants 2018 Limited Address / Contact

Office Address 6 Victoria Avenue
Town Harrogate
Post code HG1 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 11240948
Date of Incorporation Wed, 7th Mar 2018
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Samantha R.

Position: Director

Appointed: 11 September 2023

Paul B.

Position: Director

Appointed: 07 March 2018

Paul W.

Position: Director

Appointed: 27 June 2022

Resigned: 11 September 2023

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Xeinadin Group Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. The second one in the persons with significant control register is Xeinadin Uk Professional Services Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Then there is Paul B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Xeinadin Group Limited

8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 11354408
Notified on 20 May 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Xeinadin Uk Professional Services Limited

8th Floor, Becket House Old Jewry, London, EC2R 8DD, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 11358213
Notified on 1 June 2019
Nature of control: 50,01-75% shares

Paul B.

Notified on 7 March 2018
Ceased on 20 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-31
Balance Sheet
Cash Bank On Hand8083 699
Current Assets80165 295
Debtors 46 301
Net Assets Liabilities10050 774
Other Debtors 7 539
Total Inventories 35 295
Other
Amount Specific Advance Or Credit Directors 29 547
Amount Specific Advance Or Credit Made In Period Directors 30 000
Amount Specific Advance Or Credit Repaid In Period Directors 59 547
Director Remuneration 32 161
Accrued Liabilities Deferred Income 43 786
Accumulated Depreciation Impairment Property Plant Equipment 18 066
Administrative Expenses 107 889
Average Number Employees During Period 8
Comprehensive Income Expense 80 364
Corporation Tax Payable 19 173
Cost Inventories Recognised As Expense Gross 166 462
Cost Sales 166 462
Creditors 29 297
Current Tax For Period 19 173
Depreciation Expense Property Plant Equipment 2 074
Dividends Paid 30 000
Dividends Paid On Shares Interim 30 000
Finance Lease Liabilities Present Value Total Lessor 29 297
Fixed Assets2049 352
Gross Profit Loss 200 515
Increase Decrease In Property Plant Equipment 67 396
Increase From Depreciation Charge For Year Property Plant Equipment 18 066
Intangible Assets Gross Cost 2
Intangible Assets Including Right-of-use Assets 2
Interest Expense On Lease Liabilities 3 089
Interest Payable Similar Charges Finance Costs 3 089
Investments Fixed Assets2020
Issue Equity Instruments100310
Net Assets Liabilities Subsidiaries-20-20
Net Current Assets Liabilities8030 719
Nominal Value Shares Issued Specific Share Issue 1
Number Shares Issued Fully Paid 210
Number Shares Issued Specific Share Issue 210
Operating Profit Loss 102 626
Other Operating Income Format1 10 000
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs 5 056
Percentage Class Share Held In Subsidiary 100
Profit Loss 80 364
Profit Loss On Ordinary Activities Before Tax 99 537
Property Plant Equipment Gross Cost 67 396
Property Plant Equipment Including Right-of-use Assets 49 330
Social Security Costs 13 995
Staff Costs Employee Benefits Expense 196 591
Taxation Social Security Payable 2 906
Tax Expense Credit Applicable Tax Rate -19
Tax Tax Credit On Profit Or Loss On Ordinary Activities 19 173
Total Additions Including From Business Combinations Intangible Assets 2
Total Assets Less Current Liabilities10080 071
Total Current Tax Expense Credit 19 173
Trade Creditors Trade Payables 5 103
Trade Debtors Trade Receivables 25 926
Turnover Revenue 366 977

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: September 11, 2023
filed on: 11th, September 2023
Free Download (1 page)

Company search

Advertisements