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.
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 | : |
|
Registered Address | : | Elizabeth House, 486 Didsbury Road Heaton Mersey, Stockport, Cheshire, SK4 3BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS | Secretary | 16 May 2017 | Active |
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS | Director | 28 July 2017 | Active |
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS | Director | 01 April 2002 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 27 February 2001 | Active |
16 Saint Michaels Avenue, Bramhall, Stockport, SK7 2PT | Secretary | 27 February 2001 | Active |
Spring House, Gorsey Brow, Broadbottom, Hyde, SK14 6EB | Secretary | 01 April 2008 | Active |
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS | Secretary | 01 April 2014 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 27 February 2001 | Active |
16 Saint Michaels Avenue, Bramhall, Stockport, SK7 2PT | Director | 27 February 2001 | Active |
Spring House, Gorsey Brow, Broadbottom, Hyde, SK14 6EB | Director | 27 February 2001 | Active |
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS | Director | 28 July 2017 | Active |
Elizabeth House, 486 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3BS | Director | 01 April 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Officers | Appoint person secretary company with name date. | Download |
2017-06-27 | Officers | Termination secretary company with name termination date. | Download |
2017-05-17 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Capital | Capital name of class of shares. | Download |
2016-08-19 | Resolution | Resolution. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.