Company NameTax Guidance Limited
DirectorIan Jonathan Grant
Company StatusActive
Company Number03006683
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2001(6 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Secretary NameMrs Diane Susan Grant
NationalityBritish
StatusCurrent
Appointed01 November 2004(9 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigton Chase
Leeds
West Yorkshire
LS17 8SG
Director NameJean O Connor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address11 Park Place
Leeds
West Yorkshire
LS1 2RX
Secretary NameValerie Cavanagh
NationalityBritish
StatusResigned
Appointed16 November 1995(10 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2003)
RoleSecretary
Correspondence Address11 Park Place
Leeds
LS1 2RX
Director NameMr Julian Mayer Grant
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(6 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 19 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sandmoor Lane
Leeds
LS17 7EA
Secretary NamePaul Vaughan
NationalityBritish
StatusResigned
Appointed01 March 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address1 Oakwell Terrace
Farsley
Pudsey
West Yorkshire
LS28 5HY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetaxexpertshops.co.uk
Email address[email protected]
Telephone0113 2439222
Telephone regionLeeds

Location

Registered Address5 Wigton Chase
Leeds
LS17 8SG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire

Shareholders

175 at £1Diane Susan Grant
87.50%
Ordinary
5 at £1Diane Susan Grant
2.50%
Ordinary A
20 at £1Ian Jonathan Grant
10.00%
Ordinary

Financials

Year2014
Net Worth£102,103
Cash£12,093
Current Liabilities£158,480

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

26 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 December 2020Termination of appointment of Julian Mayer Grant as a director on 19 April 2020 (1 page)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(6 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(6 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(6 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(6 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
8 November 2010Memorandum and Articles of Association (12 pages)
8 November 2010Memorandum and Articles of Association (12 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2010Statement of company's objects (2 pages)
19 October 2010Change of share class name or designation (2 pages)
19 October 2010Statement of company's objects (2 pages)
19 October 2010Change of share class name or designation (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
8 January 2009Return made up to 06/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2008Return made up to 06/01/08; full list of members (3 pages)
14 January 2008Return made up to 06/01/08; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 January 2007Return made up to 06/01/07; full list of members (3 pages)
18 January 2007Return made up to 06/01/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 January 2006Return made up to 06/01/06; full list of members (3 pages)
12 January 2006Return made up to 06/01/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 January 2005Return made up to 06/01/05; full list of members (8 pages)
11 January 2005Return made up to 06/01/05; full list of members (8 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
8 March 2004Ad 17/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 March 2004Ad 17/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 January 2004Return made up to 06/01/04; full list of members (8 pages)
20 January 2004Return made up to 06/01/04; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 February 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
16 January 2003Return made up to 06/01/03; full list of members (7 pages)
16 January 2003Return made up to 06/01/03; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
14 February 2002Return made up to 06/01/02; full list of members (6 pages)
14 February 2002Return made up to 06/01/02; full list of members (6 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
5 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
10 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 February 2000Return made up to 06/01/00; full list of members (6 pages)
5 February 2000Return made up to 06/01/00; full list of members (6 pages)
19 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
19 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
18 January 1999Return made up to 06/01/99; full list of members (6 pages)
18 January 1999Return made up to 06/01/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
28 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
21 January 1998Return made up to 06/01/98; full list of members (6 pages)
26 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
26 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 January 1997Return made up to 06/01/97; full list of members (6 pages)
20 January 1997Return made up to 06/01/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (1 page)
5 November 1996Accounts for a small company made up to 31 January 1996 (1 page)
26 January 1996Return made up to 06/01/96; full list of members (6 pages)
26 January 1996Return made up to 06/01/96; full list of members (6 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 12 york place leeds LS1 2DS (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 12 york place leeds LS1 2DS (1 page)
22 November 1995New secretary appointed (2 pages)
22 November 1995Director resigned (2 pages)