This company is commonly known as Taylor Packaging (bishop Auckland) Limited. The company was founded 21 years ago and was given the registration number 04483349. The firm's registered office is in SPENNYMOOR. You can find them at Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED |
---|---|---|
Company Number | : | 04483349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham, DL16 6YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ | Secretary | 01 January 2010 | Active |
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ | Director | 11 July 2011 | Active |
51 Brandling Place, South, Jesmond, Newcastle Upon Tyne, NE2 4RU | Director | 31 March 2003 | Active |
The Poplars, Cotherstone, Barnard Castle, DL12 9QB | Director | 05 August 2002 | Active |
Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, DL16 6YJ | Director | 20 February 2017 | Active |
2a Nickstream Lane, Darlington, DL3 0DB | Secretary | 05 August 2002 | Active |
51 Brandling Place, South, Jesmond, Newcastle Upon Tyne, NE2 4RU | Secretary | 13 July 2004 | Active |
3 North Meadow, Hutton Rudby, North Yorkshire, TS15 0LD | Secretary | 11 July 2002 | Active |
18, Surrey Place, Bishop Auckland, DL14 6XA | Director | 02 January 2008 | Active |
Sedbury East House, Gilling West, Richmond, DL10 5ER | Director | 11 July 2002 | Active |
2a Nickstream Lane, Darlington, DL3 0DB | Director | 31 March 2003 | Active |
Cedar Lodge, Low Etherley, Bishop Auckland, DL14 0HA | Director | 31 March 2003 | Active |
T.P. Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Taylor Packaging, Meadowfield Avenue, Spennymoor, England, DL16 6YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-24 | Officers | Change person secretary company with change date. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.