UKBizDB.co.uk

ROD TAYLOR LIMITED

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

This company is commonly known as Rod Taylor Limited. The company was founded 99 years ago and was given the registration number 00205286. The firm's registered office is in EAST COWES. You can find them at 41 Maresfield Road, , East Cowes, Isle Of Wight. This company's SIC code is 5010 - Sale of motor vehicles.

Company Information

Name:ROD TAYLOR LIMITED
Company Number:00205286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1925
End of financial year:23 August 2006
Jurisdiction:England - Wales
Industry Codes:
  • 5010 - Sale of motor vehicles

Office Address & Contact

Registered Address:41 Maresfield Road, East Cowes, Isle Of Wight, PO32 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Maresfield Road, East Cowes, PO32 6AF

Director-Active
Streamsfort, Church Road Baschurch, Shrewsbury, SY4 2EG

Secretary-Active
Streamsfort, Church Road Baschurch, Shrewsbury, SY4 2EG

Director-Active
Watersmeet, The Square, Mawnan Smith, TR11 5EP

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2018-03-28Restoration

Restoration order of court.

Download
2017-03-07Gazette

Gazette dissolved voluntary.

Download
2016-12-20Gazette

Gazette notice voluntary.

Download
2016-12-09Dissolution

Dissolution application strike off company.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-12-06Officers

Termination secretary company with name termination date.

Download
2009-06-09Officers

Legacy.

Download
2009-06-09Address

Legacy.

Download
2009-06-09Restoration

Restoration order of court.

Download
2007-12-18Gazette

Gazette dissolved voluntary.

Download
2007-09-04Gazette

Gazette notice voluntary.

Download
2007-07-24Dissolution

Legacy.

Download
2007-07-19Address

Legacy.

Download
2007-06-26Accounts

Accounts with accounts type total exemption small.

Download
2007-02-19Accounts

Legacy.

Download
2006-09-12Accounts

Accounts with accounts type total exemption small.

Download
2006-09-09Mortgage

Legacy.

Download
2006-08-30Change of name

Certificate change of name company.

Download
2006-08-23Mortgage

Legacy.

Download
2006-07-07Annual return

Legacy.

Download
2006-03-28Mortgage

Legacy.

Download
2005-07-20Annual return

Legacy.

Download
2005-03-11Accounts

Accounts with accounts type total exemption small.

Download
2004-07-07Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.