Tax Rebates Direct Ltd HOLYWELL


Founded in 2016, Tax Rebates Direct, classified under reg no. 09949439 is an active company. Currently registered at 21 High Street CH8 7TE, Holywell the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Graham J., appointed on 11 January 2021. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Vivien L., Barry P. and others listed below. There were no ex secretaries.

Tax Rebates Direct Ltd Address / Contact

Office Address 21 High Street
Town Holywell
Post code CH8 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09949439
Date of Incorporation Wed, 13th Jan 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Graham J.

Position: Director

Appointed: 11 January 2021

Vivien L.

Position: Director

Appointed: 01 August 2016

Resigned: 11 January 2021

Barry P.

Position: Director

Appointed: 29 February 2016

Resigned: 08 June 2017

Michael L.

Position: Director

Appointed: 13 January 2016

Resigned: 03 January 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Graham J. The abovementioned PSC. Another entity in the persons with significant control register is Vivien L. This PSC owns 75,01-100% shares. Then there is Michael L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Graham J.

Notified on 11 January 2021
Nature of control: right to appoint and remove directors

Vivien L.

Notified on 5 October 2016
Ceased on 11 January 2021
Nature of control: 75,01-100% shares

Michael L.

Notified on 30 June 2016
Ceased on 3 January 2020
Nature of control: 25-50% shares

Barry P.

Notified on 5 October 2016
Ceased on 19 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 77039 36122 5975 048   
Current Assets66 83943 49825 8397 969   
Debtors6 0694 1373 2422 921   
Net Assets Liabilities29 61724 68021 0493344
Property Plant Equipment9686 3452 3301 980   
Other
Accumulated Depreciation Impairment Property Plant Equipment2421 8228611 211   
Additions Other Than Through Business Combinations Property Plant Equipment1 2106 9571 922    
Average Number Employees During Period3344   
Bank Overdrafts  4881 788   
Corporation Tax Payable12 450      
Creditors38 19022 8867 1208 422   
Finance Lease Liabilities Present Value Total 1 821     
Increase From Depreciation Charge For Year Property Plant Equipment2421 580417350   
Net Current Assets Liabilities28 64920 61218 719-453   
Other Creditors20 03013 0002 2064 810   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 378    
Other Disposals Property Plant Equipment  6 898    
Other Taxation Social Security Payable5 710      
Property Plant Equipment Gross Cost1 2108 1673 1913 191   
Taxation Social Security Payable18 1608 0654 4261 824   
Total Assets Less Current Liabilities29 61726 95721 0493344
Trade Debtors Trade Receivables6 0694 1373 2422 921   
Called Up Share Capital Not Paid Not Expressed As Current Asset   3344

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
Free Download (1 page)

Company search