Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY TAX SHOP LTD.
Company Information for

CITY TAX SHOP LTD.

8 RIDGE HOUSE, RIDGE HOUSE DRIVE, FESTIVAL PARK, STOKE ON TRENT, ST1 5SJ,
Company Registration Number
03407202
Private Limited Company
Active - Proposal to Strike off

Company Overview

About City Tax Shop Ltd.
CITY TAX SHOP LTD. was founded on 1997-07-22 and has its registered office in Festival Park. The organisation's status is listed as "Active - Proposal to Strike off". City Tax Shop Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY TAX SHOP LTD.
 
Legal Registered Office
8 RIDGE HOUSE
RIDGE HOUSE DRIVE
FESTIVAL PARK
STOKE ON TRENT
ST1 5SJ
Other companies in ST1
 
Filing Information
Company Number 03407202
Company ID Number 03407202
Date formed 1997-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB754567205  
Last Datalog update: 2024-05-05 11:28:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CITY TAX SHOP LTD.
The following companies were found which have the same name as CITY TAX SHOP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY TAX SHOP (BURTON) LIMITED 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA Active - Proposal to Strike off Company formed on the 2012-06-14

Company Officers of CITY TAX SHOP LTD.

Current Directors
Officer Role Date Appointed
JAMES GERARD BRENNAN
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY PARKER
Director 2012-07-02 2013-08-29
PHILIP BRUNDRETT
Company Secretary 1997-08-01 2012-07-02
PHILIP BRUNDRETT
Director 1997-08-01 2012-07-02
DEBBIE CHRISTINA BRUNDRETT
Director 1997-07-22 2012-06-01
IAN PHILIP BRUNDRETT
Director 1997-07-22 2012-06-01
IAN PHILIP BRUNDRETT
Company Secretary 1997-07-22 2002-07-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-07-22 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GERARD BRENNAN CITY TAX SHOP (BURTON) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
JAMES GERARD BRENNAN M P J B LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
JAMES GERARD BRENNAN DWPI LIMITED Director 2012-02-23 CURRENT 2012-02-15 Dissolved 2017-04-25
JAMES GERARD BRENNAN REFLEX ACTION SERVICES LIMITED Director 1998-05-30 CURRENT 1998-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-02Compulsory strike-off action has been discontinued
2023-08-01CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-13DISS40Compulsory strike-off action has been discontinued
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-02-03Compulsory strike-off action has been suspended
2022-02-03DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-06-08DISS40Compulsory strike-off action has been discontinued
2021-06-07AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-11-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-11-30AA31/01/16 TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-04-26AA01Previous accounting period extended from 31/07/15 TO 31/01/16
2015-12-17AAMDAmended account small company full exemption
2015-12-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18DISS40Compulsory strike-off action has been discontinued
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-17AR0111/07/15 ANNUAL RETURN FULL LIST
2015-08-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-15AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AR0111/07/13 ANNUAL RETURN FULL LIST
2013-10-01DISS40Compulsory strike-off action has been discontinued
2013-09-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER
2013-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-08-22AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRUNDRETT
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP BRUNDRETT
2012-07-02AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PARKER
2012-07-02AP01DIRECTOR APPOINTED MR JAMES GERARD BRENNAN
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUNDRETT
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE BRUNDRETT
2011-09-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-05AR0111/07/11 FULL LIST
2011-07-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-14AR0111/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRUNDRETT / 11/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP BRUNDRETT / 11/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE CHRISTINA BRUNDRETT / 11/07/2010
2010-01-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-04AA31/07/08 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-03-19AA31/07/07 TOTAL EXEMPTION FULL
2007-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-20363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-22363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-14363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-03-11288cDIRECTOR'S PARTICULARS CHANGED
2003-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/03
2003-08-09363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-17363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
1999-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-21363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/07/99
1998-09-29363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-25288bSECRETARY RESIGNED
1997-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CITY TAX SHOP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against CITY TAX SHOP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY TAX SHOP LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-08-01 £ 23,873
Creditors Due Within One Year 2012-07-31 £ 23,873
Creditors Due Within One Year 2011-07-31 £ 15,129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY TAX SHOP LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Cash Bank In Hand 2012-08-01 £ 136
Cash Bank In Hand 2011-07-31 £ 11,102
Current Assets 2012-08-01 £ 17,572
Current Assets 2012-07-31 £ 23,503
Current Assets 2011-07-31 £ 15,128
Debtors 2012-08-01 £ 17,436
Debtors 2012-07-31 £ 17,436
Shareholder Funds 2012-08-01 £ 370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY TAX SHOP LTD. registering or being granted any patents
Domain Names

CITY TAX SHOP LTD. owns 1 domain names.

citytaxshop.co.uk  

Trademarks
We have not found any records of CITY TAX SHOP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY TAX SHOP LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CITY TAX SHOP LTD. are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CITY TAX SHOP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCITY TAX SHOP LTD.Event Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY TAX SHOP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY TAX SHOP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.