UKBizDB.co.uk

TAYLOR CRANE CONSTRUCTION LTD

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

This company is commonly known as Taylor Crane Construction Ltd. The company was founded 15 years ago and was given the registration number 06623183. The firm's registered office is in OAKHAM. You can find them at 1 Main Street, Bisbrooke, Oakham, Rutland. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TAYLOR CRANE CONSTRUCTION LTD
Company Number:06623183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Main Street, Bisbrooke, Oakham, Rutland, LE15 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director25 July 2008Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director11 March 2021Active
62, Barton Seagrave, Kettering, United Kingdom, NN15 5ZB

Secretary18 June 2008Active
71, East Carlton Park, East Carlton, Market Harborough, United Kingdom, LE16 8YD

Director18 June 2008Active

People with Significant Control

Mr Paul Crane
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:71, East Carlton Park, Market Harborough, England, LE16 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Mark Nigel Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
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 (7 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
2024-04-03Address

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

Download
2024-04-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-03Resolution

Resolution.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.