This company is commonly known as Taylor Brothers Lowestoft Ltd. The company was founded 14 years ago and was given the registration number 07094401. The firm's registered office is in LOWESTOFT. You can find them at 19-21 Station Square, , Lowestoft, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TAYLOR BROTHERS LOWESTOFT LTD |
---|---|---|
Company Number | : | 07094401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-21 Station Square, Lowestoft, Suffolk, NR32 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-21, Station Square, Lowestoft, United Kingdom, NR32 1BA | Director | 15 August 2017 | Active |
19-21, Station Square, Lowestoft, United Kingdom, NR32 1BA | Director | 15 August 2017 | Active |
Swallowfield, Marsh Lane, North Cove, Beccles, NR34 7PP | Secretary | 01 April 2010 | Active |
12, Yewdale, Carlton Colville, Lowestoft, United Kingdom, NR33 8WF | Secretary | 03 December 2009 | Active |
120, High Street, Lowestoft, United Kingdom, NR32 1HN | Director | 03 December 2009 | Active |
24, Corton Road, Lowestoft, United Kingdom, NR32 4PL | Director | 03 December 2009 | Active |
Mr Brandon Roger Taylor | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-21, Station Square, Lowestoft, United Kingdom, NR32 1BA |
Nature of control | : |
|
Mr Jason Edward Taylor | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 19-21, Station Square, Lowestoft, United Kingdom, NR32 1BA |
Nature of control | : |
|
Mr Michael Howard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Corton Road, Lowestoft, United Kingdom, NR32 4PL |
Nature of control | : |
|
Mr Mark Daniel Flack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 120, High Street, Lowestoft, United Kingdom, NR32 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Change account reference date company previous extended. | Download |
2018-01-24 | Resolution | Resolution. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.