TAYLOR-GUCK LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Taylor-guck Ltd. The company was founded 9 years ago and was given the registration number 09794024. The firm's registered office is in LONDON. You can find them at Dept 2623 601 International House, 223 Regent Street, Mayfair, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Company Information
Name | : | TAYLOR-GUCK LTD |
---|
Company Number | : | 09794024 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 24 September 2015 |
---|
End of financial year | : | 30 September 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 70229 - Management consultancy activities other than financial management
|
---|
Office Address & Contact
Registered Address | : | Dept 2623 601 International House, 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
The Barns, Stocks Bank Road, Mirfield, United Kingdom, WF14 0EY | Director | 31 October 2019 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 08 October 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 24 September 2015 | Active |
People with Significant Control
Mr Philip James Taylor-Guck |
Notified on | : | 31 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | The Barns, Stocks Bank Road, Mirfield, United Kingdom, WF14 0EY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Cfs Secretaries Limited |
Notified on | : | 08 October 2019 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Bryan Thornton |
Notified on | : | 08 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | July 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Peter Valaitis |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1950 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)