UKBizDB.co.uk

TAYLOR EDWARDS FINANCIAL MANAGEMENT LTD

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

This company is commonly known as Taylor Edwards Financial Management Ltd. The company was founded 12 years ago and was given the registration number 07779460. The firm's registered office is in SALE. You can find them at 2nd Floor Sale Point, 126-150 Washway Road, Sale, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:TAYLOR EDWARDS FINANCIAL MANAGEMENT LTD
Company Number:07779460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2nd Floor Sale Point, 126-150 Washway Road, Sale, United Kingdom, M33 6AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director25 September 2015Active
35, Regency Court, Grove Lane, Altrincham, United Kingdom, WA15 8RF

Director19 September 2011Active
C/O Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director25 September 2015Active
20, Longdale Drive, Mottram, Hyde, United Kingdom, SK14 6NW

Secretary19 September 2011Active
Primrose Mews, Marbury Hall Barns, Whitchurch, United Kingdom, SY13 4LP

Director19 September 2011Active

People with Significant Control

Mr Mark Guterman
Notified on:14 November 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:67 Stamford Road, Bowdon, Altrincham, United Kingdom, WA14 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Melvyn Kilby
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Sale Point, 126-150 Washway Road, Sale, United Kingdom, M33 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Address:C/O Frp Advisory Trading Limited, 4th Floor Abbey House, Manchester, M2 4AB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-12Address

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

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Address

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

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption small.

Download
2017-05-22Capital

Second filing capital allotment shares.

Download
2017-05-05Resolution

Resolution.

Download
2016-09-28Address

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

Download

Copyright © 2024. All rights reserved.