UKBizDB.co.uk

C.H.TAYLOR & CO.,LIMITED

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

This company is commonly known as C.h.taylor & Co.,limited. The company was founded 99 years ago and was given the registration number 00201473. The firm's registered office is in TAMWORTH. You can find them at Gagarin Lichfield Road Industrial Estate, Lichfield Road, Tamworth, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C.H.TAYLOR & CO.,LIMITED
Company Number:00201473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1924
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gagarin Lichfield Road Industrial Estate, Lichfield Road, Tamworth, Staffordshire, England, B79 7TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gagarin, Lichfield Road Industrial Estate, Lichfield Road, Tamworth, England, B79 7TA

Secretary10 May 2017Active
Gagarin, Lichfield Road Industrial Estate, Lichfield Road, Tamworth, England, B79 7TA

Director10 May 2017Active
Gagarin, Lichfield Road Industrial Estate, Lichfield Road, Tamworth, England, B79 7TA

Director10 May 2017Active
42 Longton Drive, Four Oaks, Sutton Coldfield,

Secretary24 September 1993Active
27 Wynfield Gardens Kings Heath, Birmingham, B14 6EY

Secretary22 December 1995Active
65 Lodge Road, Walsall, WS5 3LA

Secretary-Active
15 Wistmans Close, Dudley, DY1 2UP

Director-Active
11 Hoylake Drive, Tividale, Warley, B69 1QA

Director-Active
22 Saint Albans Avenue, Ashton Under Lyne, OL6 8DF

Director-Active
42 Longton Drive, Four Oaks, Sutton Coldfield,

Director24 September 1993Active
Caswell 2 Haydons Close, Chipping Campden, GL55 6JN

Director22 December 1995Active
3 Simpson Road, Shipston On Stour, CV36 4JT

Director-Active
84 Station Road, Sutton Coldfield, B73 5JX

Director24 September 1993Active
65 Lodge Road, Walsall, WS5 3LA

Director-Active
Swan Cottage, Uttoxeter Road Blithbury, Rugeley, WS15 3HY

Director-Active

People with Significant Control

Taylor Special Steels Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gagarin, Lichfield Road Industrial Estate, Tamworth, England, B79 7TA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type small.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-11Change of constitution

Statement of companys objects.

Download
2017-05-11Resolution

Resolution.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-05-11Officers

Change person secretary company with change date.

Download
2017-05-11Address

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

Download
2017-05-11Address

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

Download
2017-05-11Accounts

Change account reference date company current extended.

Download
2017-05-11Officers

Appoint person secretary company with name date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.