Tax Task Uk Limited LEICESTER


Founded in 2004, Tax Task Uk, classified under reg no. 05279062 is an active company. Currently registered at The Phoenix Yard LE1 5TE, Leicester the company has been in the business for twenty years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Thomas C., Natasha H. and Timothy E.. Of them, Timothy E. has been with the company the longest, being appointed on 1 October 2021 and Thomas C. has been with the company for the least time - from 1 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Helen E. who worked with the the firm until 1 October 2021.

Tax Task Uk Limited Address / Contact

Office Address The Phoenix Yard
Office Address2 5-9 Upper Brown Street
Town Leicester
Post code LE1 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05279062
Date of Incorporation Fri, 5th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Thomas C.

Position: Director

Appointed: 01 July 2023

Natasha H.

Position: Director

Appointed: 01 July 2022

Timothy E.

Position: Director

Appointed: 01 October 2021

Helen E.

Position: Director

Appointed: 01 December 2014

Resigned: 01 October 2021

Keith E.

Position: Director

Appointed: 08 November 2004

Resigned: 01 October 2021

Helen E.

Position: Secretary

Appointed: 08 November 2004

Resigned: 01 October 2021

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2004

Resigned: 09 November 2004

Highstone Directors Limited

Position: Corporate Director

Appointed: 05 November 2004

Resigned: 09 November 2004

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Gilroy Finance Group Limited from Leicester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Keith E. This PSC owns 50,01-75% shares. Moving on, there is Helen E., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Gilroy Finance Group Limited

The Phoenix Yard 5 - 9 Upper Brown Street, Leicester, LE1 5TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 07308954
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith E.

Notified on 5 November 2016
Ceased on 1 October 2021
Nature of control: 50,01-75% shares

Helen E.

Notified on 5 November 2016
Ceased on 1 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth7 0178 376      
Balance Sheet
Current Assets15 42114 77712 45915 39122 87018 01732 93292 832
Net Assets Liabilities 8 3768965 5649 3838 16020 25321 041
Cash Bank In Hand13 59312 717      
Debtors1 8282 060      
Net Assets Liabilities Including Pension Asset Liability7 0178 376      
Tangible Fixed Assets4962 132      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve7 0078 366      
Shareholder Funds7 0178 376      
Other
Version Production Software     2 020 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal   500    
Average Number Employees During Period  112222
Creditors 8 53316 13914 78119 85816 02920 994165 190
Fixed Assets 2 1322 0761 4541 3711 1722 47393 149
Net Current Assets Liabilities6 5216 244-1 1804 6108 0126 98817 780-72 108
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 3002 5004 0005 0005 0005 842250
Total Assets Less Current Liabilities 8 3768966 0649 3838 16020 25321 041
Creditors Due Within One Year8 9008 533      
Number Shares Allotted 10      
Par Value Share 1      
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions 2 549      
Tangible Fixed Assets Cost Or Valuation2 3454 894      
Tangible Fixed Assets Depreciation1 8492 762      
Tangible Fixed Assets Depreciation Charged In Period 913      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
Free Download (5 pages)

Company search