Taxsolve U.k. Limited BRACKNELL


Founded in 1992, Taxsolve U.k, classified under reg no. 02740363 is an active company. Currently registered at 42 The Elms RG42 3RP, Bracknell the company has been in the business for thirty two years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Susan T., appointed on 17 August 1992. In addition, a secretary was appointed - Susan T., appointed on 12 July 2001. At present there is 1 former director listed by the firm - David G., who left the firm on 5 April 2013. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Taxsolve U.k. Limited Address / Contact

Office Address 42 The Elms
Office Address2 Warfield Park
Town Bracknell
Post code RG42 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740363
Date of Incorporation Mon, 17th Aug 1992
Industry Accounting and auditing activities
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Susan T.

Position: Secretary

Appointed: 12 July 2001

Susan T.

Position: Director

Appointed: 17 August 1992

Carol G.

Position: Secretary

Appointed: 16 August 1993

Resigned: 12 July 2001

Susan T.

Position: Secretary

Appointed: 17 August 1992

Resigned: 16 August 1993

Dorothy G.

Position: Nominee Secretary

Appointed: 17 August 1992

Resigned: 17 August 1992

Lesley G.

Position: Nominee Director

Appointed: 17 August 1992

Resigned: 17 August 1992

David G.

Position: Director

Appointed: 17 August 1992

Resigned: 05 April 2013

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Susan T. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Susan T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-8 115-13 654-16 773      
Balance Sheet
Cash Bank In Hand2 8481 368526      
Cash Bank On Hand  5261381 051660   
Current Assets17 31314 69913 85712 8193 1813 9294 4732 5452 044
Debtors14 46513 33113 33112 6812 1303 269   
Other Debtors  11 08111 0815050   
Property Plant Equipment  1 4921 194896672   
Tangible Fixed Assets1 3059791 492      
Net Assets Liabilities     25 42425 20124 90828 199
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve-8 415-13 954-17 073      
Shareholder Funds-8 115-13 654-16 773      
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 86318 16118 45918 683   
Average Number Employees During Period   111111
Creditors  32 12237 83526 65130 02530 84627 93830 655
Creditors Due Within One Year26 73329 33232 122      
Increase From Depreciation Charge For Year Property Plant Equipment   298298224   
Net Current Assets Liabilities-9 420-14 633-18 265-20 001-23 47026 09625 77225 39328 611
Number Shares Allotted 8686      
Other Creditors  29 60135 57025 95028 899   
Other Taxation Social Security Payable  2 5213 0037011 126   
Par Value Share 11      
Property Plant Equipment Gross Cost  19 35519 35519 355    
Share Capital Allotted Called Up Paid868686      
Tangible Fixed Assets Additions  898      
Tangible Fixed Assets Cost Or Valuation18 45718 45719 355      
Tangible Fixed Assets Depreciation17 15217 47817 863      
Tangible Fixed Assets Depreciation Charged In Period 326385      
Total Assets Less Current Liabilities-8 115-13 654-16 773-18 807-22 57425 42425 80224 90828 199
Trade Creditors Trade Payables   2     
Trade Debtors Trade Receivables  2 2501 6002 0803 219   
Fixed Assets     672571485412

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements