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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, 39-41 Waterloo Street, Hanley Swan, Birmingham, B2 5PP | Secretary | 01 September 2016 | Active |
Bricklands Farm House, Eight Oaks, Castlemorton, Malvern, England, WR13 6BU | Director | 31 May 2016 | Active |
Pink Cottage, Castlemorton, Malvern, | Director | 25 March 1992 | Active |
Bricklands Farm House, Castle Morton, Malvern, WR13 6BU | Secretary | 02 December 1991 | Active |
Bricklands Farm House, Castle Morton, Malvern, WR13 6BU | Secretary | 06 December 1991 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 29 October 1991 | Active |
Bricklands Farm House, Castle Morton, Malvern, WR13 6BU | Director | 06 December 1991 | Active |
Bricklands Farm House, Castle Morton, Malvern, WR13 6BU | Director | 02 December 1991 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 29 October 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Capital | Capital allotment shares. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-08 | Address | Change registered office address company with date old address new address. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Officers | Appoint person secretary company with name date. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Officers | Termination secretary company with name termination date. | Download |
2016-07-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.