UKBizDB.co.uk

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED

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

This company is commonly known as Charles Taylor General Adjusting Services Limited. The company was founded 35 years ago and was given the registration number 02322571. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED
Company Number:02322571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, London, England, EC3R 7BB

Corporate Secretary26 October 2017Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director31 December 2023Active
2 Felltop Drive, Reddish Vale, Stockport, SK5 6YS

Secretary05 April 1995Active
Copperfields, Clamhunger Lane, Mere, Knutsford, WA16 6QG

Secretary-Active
2 Kennelwood Road, Comberbach, Northwich, CW9 6QQ

Secretary19 December 2005Active
2 Kennelwood Road, Comberbach, Northwich, CW9 6QQ

Secretary13 November 1992Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director27 September 2016Active
Les Mares, La Rue Des Mares, St Pierre Du Bois, Channel Islands,

Director11 January 1993Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director27 September 2016Active
The Old Bakery, The Street Leonard Stanley, Stonehouse, G110 3NR

Director-Active
The Barn, Upper Farm Meadow, Gaydon, CV35 0HJ

Director01 January 1993Active
Bracken House, Mere, Knutsford, WA16 0TA

Director-Active
2 Kennelwood Road, Comberbach, Northwich, CW9 6QQ

Director19 December 2005Active
2 Kennelwood Road, Comberbach, Northwich, CW9 6QQ

Director-Active
6 Bancroft Avenue, Cheadle Hulme, Cheadle, SK8 5BA

Director-Active
77 Marshals Drive, St. Albans, AL1 4RD

Director11 January 1993Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director01 April 2003Active

People with Significant Control

Charles Taylor Adjusting Limited
Notified on:19 November 2018
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kla Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Change corporate secretary company with change date.

Download
2023-10-09Address

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

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.