UKBizDB.co.uk

BERNARD TAYLOR PARTNERSHIP LIMITED

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

This company is commonly known as Bernard Taylor Partnership Limited. The company was founded 23 years ago and was given the registration number 04168609. The firm's registered office is in STOCKPORT. You can find them at Elizabeth House, 486 Didsbury Road Heaton Mersey, Stockport, Cheshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BERNARD TAYLOR PARTNERSHIP LIMITED
Company Number:04168609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Elizabeth House, 486 Didsbury Road Heaton Mersey, Stockport, Cheshire, SK4 3BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS

Secretary16 May 2017Active
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS

Director28 July 2017Active
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS

Director01 April 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary27 February 2001Active
16 Saint Michaels Avenue, Bramhall, Stockport, SK7 2PT

Secretary27 February 2001Active
Spring House, Gorsey Brow, Broadbottom, Hyde, SK14 6EB

Secretary01 April 2008Active
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS

Secretary01 April 2014Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director27 February 2001Active
16 Saint Michaels Avenue, Bramhall, Stockport, SK7 2PT

Director27 February 2001Active
Spring House, Gorsey Brow, Broadbottom, Hyde, SK14 6EB

Director27 February 2001Active
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS

Director28 July 2017Active
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS

Director01 April 2006Active

People with Significant Control

Btp Holdings Limited
Notified on:26 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elizabeth House, 86 Didsbury Road, Stockport, United Kingdom, SK4 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Appoint person secretary company with name date.

Download
2017-06-27Officers

Termination secretary company with name termination date.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Capital

Capital name of class of shares.

Download
2016-08-19Resolution

Resolution.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.