This company is commonly known as Tay Group Ltd. The company was founded 8 years ago and was given the registration number 10026083. The firm's registered office is in WILMSLOW. You can find them at The Colony, Altrincham Road, Wilmslow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TAY GROUP LTD |
---|---|---|
Company Number | : | 10026083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Colony, Altrincham Road, Wilmslow, England, SK9 4LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, United Kingdom, M30 8BT | Secretary | 10 December 2019 | Active |
Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, United Kingdom, M30 8BT | Director | 22 January 2020 | Active |
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY | Corporate Director | 10 December 2019 | Active |
Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, United Kingdom, M30 8BT | Director | 22 January 2020 | Active |
Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, United Kingdom, M30 8BT | Director | 03 July 2020 | Active |
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 10 December 2019 | Active |
Dalton House, 9, Dalton Square, Lancaster, England, LA1 1WD | Director | 25 February 2016 | Active |
The Colony, Altrincham Road, Wilmslow, England, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 05 August 2016 | Active |
Dalton House, 9, Dalton Square, Lancaster, England, LA1 1WD | Director | 05 August 2016 | Active |
Redsky3 Limited | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Colony, Altrincham Road, Wilmslow, England, SK9 4LY |
Nature of control | : |
|
Mr Matthew James Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD |
Nature of control | : |
|
Mrs Michelle Clare Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Officers | Appoint corporate director company with name date. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.