UKBizDB.co.uk

F.T. TAYLOR (WATFORD) LIMITED

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

This company is commonly known as F.t. Taylor (watford) Limited. The company was founded 44 years ago and was given the registration number 01460186. The firm's registered office is in HERTS. You can find them at 137 Courtlands Drive, Watford, Herts, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:F.T. TAYLOR (WATFORD) LIMITED
Company Number:01460186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1979
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:137 Courtlands Drive, Watford, Herts, WD24 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Beacon Way, Rickmansworth, England, WD3 7PB

Director01 February 2018Active
48 Tunnel Wood Road, Watford, WD17 4GE

Secretary22 April 2006Active
137 Courtlands Drive, Watford, WD24 5LL

Secretary-Active
48 Tunnel Wood Road, Watford, WD17 4GE

Director-Active
48 Tunnel Wood Road, Watford, WD17 4GE

Director-Active

People with Significant Control

Spear Capital Limited
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:137, Courtlands Drive, Watford, England, WD24 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Purvi Barchha
Notified on:01 February 2018
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:51, Beacon Way, Rickmansworth, England, WD3 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nilesh Purushottam Patel
Notified on:20 August 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:137 Courtlands Drive, Herts, WD24 5LL
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Accounts

Change account reference date company previous shortened.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.