UKBizDB.co.uk

TAYLOR-MADE CONVERSIONS LIMITED

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

This company is commonly known as Taylor-made Conversions Limited. The company was founded 32 years ago and was given the registration number 02658388. The firm's registered office is in WORCESTER. You can find them at Unit 2, Cygnet Business Centre Worcester Road, Hanley Swan, Worcester, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:TAYLOR-MADE CONVERSIONS LIMITED
Company Number:02658388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1991
End of financial year:08 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 2, Cygnet Business Centre Worcester Road, Hanley Swan, Worcester, England, WR8 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 39-41 Waterloo Street, Hanley Swan, Birmingham, B2 5PP

Secretary01 September 2016Active
Bricklands Farm House, Eight Oaks, Castlemorton, Malvern, England, WR13 6BU

Director31 May 2016Active
Pink Cottage, Castlemorton, Malvern,

Director25 March 1992Active
Bricklands Farm House, Castle Morton, Malvern, WR13 6BU

Secretary02 December 1991Active
Bricklands Farm House, Castle Morton, Malvern, WR13 6BU

Secretary06 December 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 October 1991Active
Bricklands Farm House, Castle Morton, Malvern, WR13 6BU

Director06 December 1991Active
Bricklands Farm House, Castle Morton, Malvern, WR13 6BU

Director02 December 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 October 1991Active

People with Significant Control

Mr Perry Leigh Taylor
Notified on:29 October 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-02Insolvency

Liquidation disclaimer notice.

Download
2021-10-25Address

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

Download
2021-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-25Resolution

Resolution.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Capital

Capital allotment shares.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption small.

Download
2017-06-08Address

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

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Appoint person secretary company with name date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Termination secretary company with name termination date.

Download
2016-07-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.