This company is commonly known as Hoad & Taylor Limited. The company was founded 39 years ago and was given the registration number 01892188. The firm's registered office is in CRANLEIGH. You can find them at Unit 5 Manfield Park, Guildford Road, Cranleigh, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOAD & TAYLOR LIMITED |
---|---|---|
Company Number | : | 01892188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Manfield Park, Guildford Road, Cranleigh, Surrey, GU6 8PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Manfield Park, Guildford Road, Cranleigh, England, GU6 8PT | Secretary | - | Active |
Unit 5 Manfield Park, Guildford Road, Cranleigh, England, GU6 8PT | Director | 02 April 2007 | Active |
1 & 2 The Barn Oldwick, West Stoke Road, Lavant, Chichester, England, PO18 9AA | Director | 06 April 2023 | Active |
Upper Vining, Lodsworth, Petworth, GU28 9DL | Director | 24 July 2003 | Active |
Fernshaw Fridays Hill, Haslemere, GU27 3DX | Director | - | Active |
Unit 5 Manfield Park, Guildford Road, Cranleigh, England, GU6 8PT | Director | 26 August 1999 | Active |
Hoad & Taylor Holdings Limited | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Manfield Park, Guildford Road, Cranleigh, United Kingdom, GU6 8PT |
Nature of control | : |
|
Mrs Jane Lazenby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Manfield Park, Guildford Road, Cranleigh, England, GU6 8PT |
Nature of control | : |
|
Mr Andrew Ledger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Great Lime Kilns, Southwater, Horsham, United Kingdom, RH13 9JL |
Nature of control | : |
|
Fernshaw Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1&2 The Barn, Oldwick, Lavant, England, PO18 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-29 | Officers | Change person secretary company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.