UKBizDB.co.uk

SEYMOUR TAYLOR AUDIT LIMITED

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

This company is commonly known as Seymour Taylor Audit Limited. The company was founded 15 years ago and was given the registration number 06668743. The firm's registered office is in HIGH WYCOMBE. You can find them at 57 London Road, , High Wycombe, Buckinghamshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SEYMOUR TAYLOR AUDIT LIMITED
Company Number:06668743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:57 London Road, High Wycombe, Buckinghamshire, HP11 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, HP16 9RD

Corporate Secretary08 August 2008Active
First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE

Director01 April 2023Active
First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE

Director01 August 2017Active
First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE

Director01 April 2020Active
Stones, 12 Barnhill Road, Marlow, SL7 3EZ

Director06 July 2009Active
The Mill House, Leavenheath, CO6 4PT

Director08 August 2008Active
2, Hughenden View, Shrubbery Close, High Wycombe, United Kingdom, HP13 6FU

Director09 July 2009Active
57, London Road, High Wycombe, United Kingdom, HP11 1BS

Director09 July 2009Active
482 West Wycombe Road, High Wycombe, HP12 4AH

Director14 April 2009Active
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Director06 July 2009Active
18 Hailey Croft, Chinnor, OX39 4TS

Director09 July 2009Active
57, London Road, High Wycombe, United Kingdom, HP11 1BS

Director01 April 2019Active
57, London Road, High Wycombe, United Kingdom, HP11 1BS

Director09 July 2009Active
85 Gracechurch Street, London, United Kingdom, EC3V 0AA

Corporate Director08 August 2008Active

People with Significant Control

Joanne Kingsnorth
Notified on:25 June 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Jayne Horton
Notified on:25 June 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor North, 40 Oxford Road, High Wycombe, United Kingdom, HP11 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
St Hampden Limited
Notified on:07 March 2017
Status:Active
Country of residence:England
Address:Hampden House, Great Hampden, Great Missenden, England, HP16 9RD
Nature of control:
  • Significant influence or control
Mr Francis William Johnston
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:Hampden House, Great Hampden, Great Missenden, England, HP16 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-12-06Address

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

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-27Change of name

Change of name notice.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.