UKBizDB.co.uk

P.TAYLOR & SONS (PLASTERERS) LTD

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

This company is commonly known as P.taylor & Sons (plasterers) Ltd. The company was founded 23 years ago and was given the registration number 04106085. The firm's registered office is in MANCHESTER. You can find them at 7 Weston Avenue, Swinton, Manchester, . This company's SIC code is 43310 - Plastering.

Company Information

Name:P.TAYLOR & SONS (PLASTERERS) LTD
Company Number:04106085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:7 Weston Avenue, Swinton, Manchester, England, M27 6PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Weston Avenue, Swinton, Manchester, England, M27 6PH

Secretary01 July 2007Active
7, Weston Avenue, Swinton, Manchester, England, M27 6PH

Director15 October 2001Active
7, Weston Avenue, Swinton, Manchester, England, M27 6PH

Director15 November 2001Active
10 Clifton View, Swinton, Manchester, M27 6NQ

Secretary10 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 November 2000Active
6 Chessington Rise, Swinton, Manchester, M27 8LB

Director10 November 2000Active
10 Clifton View, Swinton, Manchester, M27 6NQ

Director10 November 2000Active
69 Townsend Road, Swinton, Manchester, M27 6ED

Director10 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 November 2000Active

People with Significant Control

Mr Neal Paul Taylor
Notified on:05 November 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:6, Litchfield Grove, Manchester, England, M28 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Jon Taylor
Notified on:05 November 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:7, Weston Avenue, Manchester, England, M27 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-08-28Address

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

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.