Catax Solutions Ltd MANCHESTER


Catax Solutions started in year 2008 as Private Limited Company with registration number 06762322. The Catax Solutions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manchester at C/o Primas Law Level 10, Tower 12. Postal code: M3 3BZ. Since 2013-05-29 Catax Solutions Ltd is no longer carrying the name C A Tax Solutions.

The company has 2 directors, namely George R., Jon S.. Of them, George R., Jon S. have been with the company the longest, being appointed on 28 February 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kim T. who worked with the the company until 1 December 2009.

Catax Solutions Ltd Address / Contact

Office Address C/o Primas Law Level 10, Tower 12
Office Address2 18-22 Bridge Street
Town Manchester
Post code M3 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06762322
Date of Incorporation Mon, 1st Dec 2008
Industry Tax consultancy
End of financial Year 31st December
Company age 16 years old
Account next due date Sat, 11th Nov 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

George R.

Position: Director

Appointed: 28 February 2022

Jon S.

Position: Director

Appointed: 28 February 2022

Paul F.

Position: Director

Appointed: 19 May 2020

Resigned: 28 February 2022

Shaun M.

Position: Director

Appointed: 05 April 2019

Resigned: 28 February 2022

David C.

Position: Director

Appointed: 25 June 2010

Resigned: 22 November 2012

Jonathan A.

Position: Director

Appointed: 01 December 2009

Resigned: 28 February 2022

Daniel A.

Position: Director

Appointed: 01 December 2009

Resigned: 28 February 2022

David E.

Position: Director

Appointed: 28 October 2009

Resigned: 28 February 2022

Louisa C.

Position: Director

Appointed: 01 February 2009

Resigned: 03 December 2010

Mark T.

Position: Director

Appointed: 01 February 2009

Resigned: 28 February 2022

Kimberley T.

Position: Director

Appointed: 01 December 2008

Resigned: 01 December 2009

Kim T.

Position: Secretary

Appointed: 01 December 2008

Resigned: 01 December 2009

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Research & Development Tax Solutions Limited from Altrincham, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Mark T. This PSC owns 25-50% shares.

Research & Development Tax Solutions Limited

3 Scott Drive, Altrincham, WA15 8AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 22 February 2022
Nature of control: 75,01-100% shares

Mark T.

Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control: 25-50% shares

Company previous names

C A Tax Solutions May 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand   51 292119 0432 78421 890308 535480 55019 80487 803
Current Assets1 827 1162 166 5762 166 576959 832860 498747 262779 0281 989 7172 770 8774 326 2454 189 791
Debtors1 262 7361 462 0701 462 070908 540741 455744 478757 1381 681 1822 290 3274 306 4414 101 988
Net Assets Liabilities   286 145318 050308 975-41 603342 09899 952567 997483 224
Other Debtors   287 138103 27171 03356 69345 297191 0476 366 
Property Plant Equipment   51 945112 28694 08074 05255 48844 01762 32350 955
Cash Bank In Hand564 380704 506704 50651 292       
Intangible Fixed Assets13 5067 5067 5061 496       
Net Assets Liabilities Including Pension Asset Liability398 373823 209823 209286 145       
Tangible Fixed Assets75 56762 72762 72751 945       
Reserves/Capital
Called Up Share Capital82757575       
Profit Loss Account Reserve398 273823 109823 109286 045       
Other
Accumulated Amortisation Impairment Intangible Assets   28 50430 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment   122 903124 855151 735175 159179 863239 497260 270271 638
Additions Other Than Through Business Combinations Property Plant Equipment    80 9479 347     
Amounts Owed By Group Undertakings Participating Interests   720204 071313 730     
Amounts Owed To Group Undertakings Participating Interests   92592525 169     
Average Number Employees During Period   1913111214151510
Bank Overdrafts   92 814       
Corporation Tax Payable   155 04925 543    127 31997 163
Creditors   716 740646 63148 63442 13535 25290 38321 44615 437
Finance Lease Liabilities Present Value Total     48 63442 13535 25244 68653 3067 799
Fixed Assets89 07370 23370 23353 441112 28694 08074 05255 48844 01762 32350 955
Increase From Amortisation Charge For Year Intangible Assets    1 496      
Increase From Depreciation Charge For Year Property Plant Equipment    14 05827 06723 42418 56414 41220 77311 368
Intangible Assets   1 496       
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities553 797858 494858 494243 092213 867281 405-73 520332 405108 782533 581447 706
Other Creditors   313 075487 780288 740572 385330 149350 4761 7752 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 106187     
Other Disposals Property Plant Equipment    18 654673     
Other Taxation Social Security Payable   32 27072 72556 73386 733233 473250 8179 154-284
Property Plant Equipment Gross Cost   174 848237 141245 815249 211235 351321 578322 593 
Provisions For Liabilities Balance Sheet Subtotal   10 3888 10317 876 10 5438 3646 461 
Taxation Social Security Payable    98 26856 733     
Total Assets Less Current Liabilities642 870928 727928 727296 533326 153375 485532387 893178 279595 904498 661
Trade Creditors Trade Payables   122 60759 65889 07826 034123 59781 2934 0512 366
Trade Debtors Trade Receivables   620 682434 113359 715531 494603 563423 160140 153154 180
Amount Specific Advance Or Credit Directors   2 63416 7247 764589    
Amount Specific Advance Or Credit Made In Period Directors    18 1443 790589    
Amount Specific Advance Or Credit Repaid In Period Directors    4 05412 750115589   
Amounts Owed By Group Undertakings     313 730168 9511 032 3221 676 1202 531 5632 500 162
Amounts Owed To Group Undertakings     25 169160 896963 2091 938 7402 415 0822 587 702
Total Additions Including From Business Combinations Property Plant Equipment      3 396 2 9411 015 
Accrued Liabilities Deferred Income         1 128 964989 123
Bank Borrowings Overdrafts        44 483  
Deferred Tax Asset Debtors          2 018
Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 860   
Disposals Property Plant Equipment       13 860   
Number Shares Issued Fully Paid         7575
Par Value Share  11     11
Prepayments Accrued Income        191 0471 628 3591 445 628
Capital Employed398 373823 209823 209286 145       
Capital Redemption Reserve18252525       
Creditors Due After One Year227 83792 67592 675        
Creditors Due Within One Year1 273 3191 308 0821 308 082716 740       
Intangible Fixed Assets Aggregate Amortisation Impairment16 494 22 49428 504       
Intangible Fixed Assets Amortisation Charged In Period  6 0006 010       
Intangible Fixed Assets Cost Or Valuation30 000 30 00030 000       
Number Shares Allotted  7575       
Provisions For Liabilities Charges16 66012 84312 84310 388       
Share Capital Allotted Called Up Paid82757575       
Tangible Fixed Assets Additions  9 9958 823       
Tangible Fixed Assets Cost Or Valuation156 177 166 025174 848       
Tangible Fixed Assets Depreciation80 610 103 298122 903       
Tangible Fixed Assets Depreciation Charged In Period  22 72619 605       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  38        
Tangible Fixed Assets Disposals  147        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 18th, February 2024
Free Download (10 pages)

Company search