UKBizDB.co.uk

A.V.TAYLOR LIMITED

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

This company is commonly known as A.v.taylor Limited. The company was founded 51 years ago and was given the registration number 01056832. The firm's registered office is in . You can find them at 82/84 Shields Road, Newcastle Upon Tyne, , . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:A.V.TAYLOR LIMITED
Company Number:01056832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1972
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:82/84 Shields Road, Newcastle Upon Tyne, NE6 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82/84 Shields Road, Newcastle Upon Tyne, NE6 1DS

Secretary-Active
82/84 Shields Road, Newcastle Upon Tyne, NE6 1DS

Director-Active
82/84 Shields Road, Newcastle Upon Tyne, NE6 1DS

Director14 September 1998Active
82/84 Shields Road, Newcastle Upon Tyne, NE6 1DS

Director-Active
82/84 Shields Road, Newcastle Upon Tyne, NE6 1DS

Director13 December 2021Active
Studdon Park Farm, Allendale, Hexham, NE47 9DQ

Director-Active
47 Hopper Road, Windy Nook, Gateshead, NE10 9TJ

Director-Active

People with Significant Control

Mrs Jane Lee
Notified on:23 November 2022
Status:Active
Date of birth:December 1936
Nationality:British
Address:82/84 Shields Road, NE6 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eileen Lee
Notified on:07 November 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:82/84 Shields Road, NE6 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Lee
Notified on:07 November 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:82/84 Shields Road, NE6 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Change person secretary company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.