UKBizDB.co.uk

A P TAYLOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A P Taylor Limited. The company was founded 24 years ago and was given the registration number 03958040. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:A P TAYLOR LIMITED
Company Number:03958040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bracknall House, Hogshaw Road, Granborough, United Kingdom, MK18 3NL

Secretary28 March 2000Active
24 Thrift Road, Heath And Reach, Leighton Buzzard, England, LU7 0AX

Director04 September 2019Active
36 Brasenose Drive, Brackley, England, NN13 6NT

Director29 February 2012Active
Marston Gate House, 25 Granborough Road, North Marston, United Kingdom, MK18 3PP

Director09 March 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 March 2000Active
Bracknall House, Hogshaw Road, Granborough, United Kingdom, MK18 3NL

Director28 March 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 March 2000Active

People with Significant Control

Mr Alan Philip Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Bracknall House, Hogshaw Road, Granborough, United Kingdom, MK18 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Ann Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Bracknall House, Hogshaw Road, Granborough, United Kingdom, MK18 3NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Marston Gate House, 25 Granborough Road, North Marston, United Kingdom, MK18 3PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.