UKBizDB.co.uk

TALONCROSS LIMITED

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

This company is commonly known as Taloncross Limited. The company was founded 43 years ago and was given the registration number 01563368. The firm's registered office is in OXFORD. You can find them at 14 Woodperry Road, Beckley, Oxford, Oxfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TALONCROSS LIMITED
Company Number:01563368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Woodperry Road, Beckley, Oxford, Oxfordshire, OX3 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gardens, 14 Woodperry Road, Beckley, Oxford, United Kingdom, OX3 9UZ

Secretary03 January 1995Active
The Gardens, 14 Woodperry Road, Beckley, Oxford, United Kingdom, OX3 9UZ

Director19 April 2016Active
The Gardens, 14 Woodperry Road, Beckley, Oxford, United Kingdom, OX3 9UZ

Director-Active
Green Verges, Green Verges The Croft, Marsh Baldon, Oxford, United Kingdom, OX44 9LL

Director03 March 2004Active
20 Wesley Lane, Sheep Street, Bicester, OX6 7JU

Secretary-Active
42 Westfield Way, Wantage, OX12 7EW

Director23 December 1996Active
27 Balliol Road, Bicester, OX6 7TD

Director25 March 1992Active

People with Significant Control

Mr Brian Leslie Westbury
Notified on:09 December 2021
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:The Gardens, 14 Woodperry Road, Oxford, United Kingdom, OX3 9UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Executors Gillian May Westbury
Notified on:14 January 2021
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:14, Woodperry Road, Oxford, United Kingdom, OX3 9UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Leslie Westbury
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:14 Woodperry Road, Oxford, OX3 9UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Leslie Westbury
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:The Gardens, 14 Woodperry Road, Oxford, United Kingdom, OX3 9UZ
Nature of control:
  • Ownership of shares 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
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Address

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

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person secretary company with change date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Change person secretary company with change date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.