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.
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 | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bracknall House, Hogshaw Road, Granborough, United Kingdom, MK18 3NL | Secretary | 28 March 2000 | Active |
24 Thrift Road, Heath And Reach, Leighton Buzzard, England, LU7 0AX | Director | 04 September 2019 | Active |
36 Brasenose Drive, Brackley, England, NN13 6NT | Director | 29 February 2012 | Active |
Marston Gate House, 25 Granborough Road, North Marston, United Kingdom, MK18 3PP | Director | 09 March 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 March 2000 | Active |
Bracknall House, Hogshaw Road, Granborough, United Kingdom, MK18 3NL | Director | 28 March 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 28 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.