This company is commonly known as Taylor Lane Timber Frame Limited. The company was founded 25 years ago and was given the registration number 03657606. The firm's registered office is in HEREFORD. You can find them at Chapel Road Rotherwas Industrial, Estate,, Hereford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TAYLOR LANE TIMBER FRAME LIMITED |
---|---|---|
Company Number | : | 03657606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapel Road Rotherwas Industrial, Estate,, Hereford, HR2 6LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA | Corporate Secretary | 21 November 2023 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 03 May 2023 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 03 May 2023 | Active |
Chapel Road, Rotherwas Industrial, Estate,, Hereford, United Kingdom, HR2 6LD | Director | 18 December 2020 | Active |
Chapel Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6LD | Director | 24 May 2021 | Active |
Chapel Road, Rotherwas Industrial, Estate,, Hereford, United Kingdom, HR2 6LD | Director | 18 December 2020 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 03 May 2023 | Active |
Chapel Road, Rotherwas Industrial, Estate,, Hereford, United Kingdom, HR2 6LD | Director | 18 December 2020 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 21 November 2023 | Active |
Chapel Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6LD | Secretary | 28 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 October 1998 | Active |
Rose Cottage, 304 Kings Acre Road, Hereford, HR4 0SD | Director | 28 October 1998 | Active |
Chapel Road, Rotherwas Industrial, Estate,, Hereford, United Kingdom, HR2 6LD | Director | 18 December 2020 | Active |
Chapel Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6LD | Director | 28 October 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 October 1998 | Active |
Cala Management Limited | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU |
Nature of control | : |
|
Mr Colin Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Greyfriars Avenue, Hereford, United Kingdom, HR4 0BE |
Nature of control | : |
|
The Estate Of Barrie Lane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Ta Matthews Solicitors, 1st Floor, Broadway House, Hereford, United Kingdom, HR4 9AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2023-08-02 | Accounts | Change account reference date company current extended. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-20 | Resolution | Resolution. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Officers | Change person secretary company with change date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.