UKBizDB.co.uk

TAYLOR BROTHERS LOWESTOFT LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19-21 Station Square, Lowestoft, Suffolk, NR32 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-21, Station Square, Lowestoft, United Kingdom, NR32 1BA

Director15 August 2017Active
19-21, Station Square, Lowestoft, United Kingdom, NR32 1BA

Director15 August 2017Active
Swallowfield, Marsh Lane, North Cove, Beccles, NR34 7PP

Secretary01 April 2010Active
12, Yewdale, Carlton Colville, Lowestoft, United Kingdom, NR33 8WF

Secretary03 December 2009Active
120, High Street, Lowestoft, United Kingdom, NR32 1HN

Director03 December 2009Active
24, Corton Road, Lowestoft, United Kingdom, NR32 4PL

Director03 December 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Change account reference date company previous extended.

Download
2018-01-24Resolution

Resolution.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-30Address

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

Download
2017-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.