This company is commonly known as Rotherham Taylor Limited. The company was founded 17 years ago and was given the registration number 06201601. The firm's registered office is in PRESTON. You can find them at 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ROTHERHAM TAYLOR LIMITED |
---|---|---|
Company Number | : | 06201601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2007 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP | Director | 07 February 2023 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 31 July 2013 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP | Director | 01 September 2022 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP | Director | 01 September 2015 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 03 April 2007 | Active |
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX | Corporate Secretary | 03 April 2007 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 01 April 2011 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP | Director | 05 January 2022 | Active |
21, Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 31 July 2013 | Active |
1, Church Street, Adlington, Chorley, United Kingdom, PR7 4EX | Corporate Director | 03 April 2007 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Director | 03 April 2007 | Active |
Mr Michael William Barton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP |
Nature of control | : |
|
Miss Rebecca Ann Bradshaw | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Navigation Business Village, Navigation Way, Preston, United Kingdom, PR2 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Capital | Capital return purchase own shares. | Download |
2019-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.