UKBizDB.co.uk

ARMAND TAYLOR AND COMPANY LIMITED

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

This company is commonly known as Armand Taylor And Company Limited. The company was founded 92 years ago and was given the registration number 00261742. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ARMAND TAYLOR AND COMPANY LIMITED
Company Number:00261742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 68209 - Other letting and operating of own or leased real estate
  • 74202 - Other specialist photography
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clock Tower, Old Weston Road, Flax Bourton, Bristol, United Kingdom, BS48 1UR

Secretary27 May 2018Active
The Clock Tower, Old Weston Road, Flax Bourton, Bristol, United Kingdom, BS48 1UR

Director25 January 2017Active
1 Sylvan Place, Edinburgh, EH9 1LH

Secretary-Active
Lake House, Mill End, Bradwell On Sea, CM0 7HH

Director-Active

People with Significant Control

Mrs Josephine Patrica Carnie
Notified on:06 April 2016
Status:Active
Date of birth:March 1928
Nationality:British
Country of residence:England
Address:Lake House, Mill End, Bradwell On Sea, England, CM0 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Scott Mcmillan Carnie
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:The Clock Tower, Old Weston Road, Bristol, United Kingdom, BS48 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Address

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

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person secretary company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Address

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

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-17Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.