UKBizDB.co.uk

DAVID TAYLOR AUTOMEDIA LIMITED

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

This company is commonly known as David Taylor Automedia Limited. The company was founded 47 years ago and was given the registration number 01299445. The firm's registered office is in WHITWORTH ROAD. You can find them at Arundel House, 1 Amberley Court, Whitworth Road, Crawley. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DAVID TAYLOR AUTOMEDIA LIMITED
Company Number:01299445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:21 February 1977
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arundel House, 1 Amberley Court, Whitworth Road, RH11 7XL

Secretary21 February 2019Active
Arundel House, 1 Amberley Court, Whitworth Road, RH11 7XL

Director21 February 2019Active
Birch House, 52 Outwoods Road, Loughborough, United Kingdom, LE11 3LY

Director29 April 2019Active
Birch House, 52 Outwoods Road, Loughborough, United Kingdom, LE11 3LY

Director29 April 2019Active
Prince William Road, Belton Road Industrial Park, Loughborough, LE11 5GU

Secretary-Active
48 King George Road, Loughborough, LE11 2PA

Director-Active
Prince William Road, Belton Road Industrial Park, Loughborough, LE11 5GU

Director01 October 2009Active
Prince William Road, Belton Road Industrial Estate, Loughborough, LE11 5GU

Director30 April 2010Active
Prince William Road, Belton Road Industrial Park, Loughborough, LE11 5GU

Director-Active
Prince William Road, Belton Road Industrial Park, Loughborough, LE11 5GU

Director01 June 1994Active

People with Significant Control

Miss Charlotte Jennifer Louise Taylor
Notified on:21 February 2019
Status:Active
Date of birth:April 1987
Nationality:British
Address:Arundel House, 1 Amberley Court, Whitworth Road, RH11 7XL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Ian Taylor
Notified on:19 October 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Prince William Road, Loughborough, LE11 5GU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lesley Sylvia Taylor
Notified on:19 October 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Prince William Road, Loughborough, LE11 5GU
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-23Gazette

Gazette dissolved liquidation.

Download
2020-11-23Insolvency

Liquidation in administration progress report.

Download
2020-11-23Insolvency

Liquidation in administration move to dissolution.

Download
2020-06-09Insolvency

Liquidation in administration progress report.

Download
2019-12-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-15Insolvency

Liquidation in administration proposals.

Download
2019-11-15Address

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

Download
2019-11-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2019-02-25Officers

Appoint person secretary company with name date.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.