Taxpartner Limited BRISTOL


Founded in 2002, Taxpartner, classified under reg no. 04410082 is an active company. Currently registered at 21 Dennyview Road BS8 3RD, Bristol the company has been in the business for twenty two years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 2002-05-20 Taxpartner Limited is no longer carrying the name Acraman (273).

At the moment there are 6 directors in the the company, namely Pei-Ling L., Joanne B. and Anne B. and others. In addition 3 active secretaries, Anne B., Pei-Ling L. and Joanne B. were appointed. 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 - David P. who worked with the the company until 13 May 2002.

Taxpartner Limited Address / Contact

Office Address 21 Dennyview Road
Office Address2 Abbots Leigh
Town Bristol
Post code BS8 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410082
Date of Incorporation Fri, 5th Apr 2002
Industry Tax consultancy
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Pei-Ling L.

Position: Director

Appointed: 06 November 2020

Joanne B.

Position: Director

Appointed: 06 November 2020

Anne B.

Position: Director

Appointed: 06 November 2020

Anne B.

Position: Secretary

Appointed: 06 January 2017

Pei-Ling L.

Position: Secretary

Appointed: 06 January 2017

Lee G.

Position: Director

Appointed: 30 September 2002

Richard B.

Position: Director

Appointed: 01 August 2002

Roland B.

Position: Director

Appointed: 13 May 2002

Joanne B.

Position: Secretary

Appointed: 13 May 2002

Joanne B.

Position: Director

Appointed: 13 May 2002

Resigned: 01 August 2002

Nicole L.

Position: Director

Appointed: 05 April 2002

Resigned: 13 May 2002

David P.

Position: Director

Appointed: 05 April 2002

Resigned: 13 May 2002

David P.

Position: Secretary

Appointed: 05 April 2002

Resigned: 13 May 2002

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Roland B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Richard B. This PSC has significiant influence or control over the company,. The third one is Lee G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Roland B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard B.

Notified on 6 June 2016
Nature of control: significiant influence or control

Lee G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Acraman (273) May 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-302019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth35 90631 691        
Balance Sheet
Cash Bank On Hand      27 358108 293399 126454 667
Current Assets166 173159 427234 143264 124161 494161 494249 087369 586658 039942 557
Debtors      221 729261 293258 913487 890
Net Assets Liabilities 32 07637 89684 38362 92762 927103 364122 839  
Other Debtors      9 15934 36469 082215 225
Property Plant Equipment      6 4165 0824 2933 148
Net Assets Liabilities Including Pension Asset Liability35 90631 691        
Reserves/Capital
Shareholder Funds35 90631 691        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 22521 17517 3256 1856 18510 042   
Accumulated Depreciation Impairment Property Plant Equipment      49 9944 309 10 806
Additions Other Than Through Business Combinations Property Plant Equipment       1 659 2 073
Average Number Employees During Period   33335-6-6
Creditors 148 849194 643179 414104 758104 758142 097250 864475 387648 644
Fixed Assets2 2392 9054 8394 0423 2783 2786 416   
Future Minimum Lease Payments Under Non-cancellable Operating Leases        -21 053-13 397
Increase From Depreciation Charge For Year Property Plant Equipment       2 993 3 218
Net Current Assets Liabilities36 30732 39654 23297 66665 83465 83496 948118 722182 652293 913
Other Creditors      10 04223 702168 379268 394
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       48 678  
Other Disposals Property Plant Equipment       48 678  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal13 04121 81814 73212 9569 0989 0989 159   
Property Plant Equipment Gross Cost      56 4109 391 13 954
Provisions For Liabilities Balance Sheet Subtotal       965  
Taxation Social Security Payable      123 976213 916302 212377 273
Total Assets Less Current Liabilities38 54635 30159 071101 70869 11269 112103 364123 804  
Trade Creditors Trade Payables      18 12113 2464 7962 977
Trade Debtors Trade Receivables      212 570226 929189 831272 665
Amount Specific Advance Or Credit Made In Period Directors       7 500  
Amount Specific Advance Or Credit Repaid In Period Directors       7 500  
Accruals Deferred Income2 4313 225        
Creditors Due Within One Year142 907148 849        
Provisions For Liabilities Charges209385        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 9th, February 2024
Free Download (10 pages)

Company search

Advertisements