UKBizDB.co.uk

TAYLOR LANE TIMBER FRAME LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Chapel Road Rotherwas Industrial, Estate,, Hereford, HR2 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA

Corporate Secretary21 November 2023Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director03 May 2023Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director03 May 2023Active
Chapel Road, Rotherwas Industrial, Estate,, Hereford, United Kingdom, HR2 6LD

Director18 December 2020Active
Chapel Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6LD

Director24 May 2021Active
Chapel Road, Rotherwas Industrial, Estate,, Hereford, United Kingdom, HR2 6LD

Director18 December 2020Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director03 May 2023Active
Chapel Road, Rotherwas Industrial, Estate,, Hereford, United Kingdom, HR2 6LD

Director18 December 2020Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director21 November 2023Active
Chapel Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6LD

Secretary28 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 October 1998Active
Rose Cottage, 304 Kings Acre Road, Hereford, HR4 0SD

Director28 October 1998Active
Chapel Road, Rotherwas Industrial, Estate,, Hereford, United Kingdom, HR2 6LD

Director18 December 2020Active
Chapel Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6LD

Director28 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 October 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint corporate secretary company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Accounts

Change account reference date company current extended.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-10Address

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

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-02-15Officers

Change person secretary company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.