Warning: file_put_contents(c/e38d9bba8e11dff1e4e9bdd26ae3878a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tay Group Ltd, SK9 4LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAY GROUP LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Colony, Altrincham Road, Wilmslow, England, SK9 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, United Kingdom, M30 8BT

Secretary10 December 2019Active
Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, United Kingdom, M30 8BT

Director22 January 2020Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Corporate Director10 December 2019Active
Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, United Kingdom, M30 8BT

Director22 January 2020Active
Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, United Kingdom, M30 8BT

Director03 July 2020Active
The Colony, Altrincham Road, Wilmslow, England, SK9 4LY

Director10 December 2019Active
Dalton House, 9, Dalton Square, Lancaster, England, LA1 1WD

Director25 February 2016Active
The Colony, Altrincham Road, Wilmslow, England, Altrincham Road, Wilmslow, England, SK9 4LY

Director05 August 2016Active
Dalton House, 9, Dalton Square, Lancaster, England, LA1 1WD

Director05 August 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Address

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

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-26Accounts

Change account reference date company previous shortened.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download
2020-03-03Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint corporate director company with name date.

Download
2019-12-12Address

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

Download

Copyright © 2024. All rights reserved.