This company is commonly known as Taylor, Robertson & Willett Ltd. The company was founded 24 years ago and was given the registration number 03851905. The firm's registered office is in LANCASHIRE. You can find them at 95 King Street, Lancaster, Lancashire, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | TAYLOR, ROBERTSON & WILLETT LTD |
---|---|---|
Company Number | : | 03851905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 King Street, Lancaster, Lancashire, LA1 1RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Mannin Way, Lancaster, United Kingdom, LA1 3SU | Director | 02 June 2023 | Active |
7 Hoghton Close, Lancaster, LA1 5UF | Secretary | 08 April 2005 | Active |
89 Main Road, Nether Kellet, Carnforth, LA6 1EF | Secretary | 01 November 2003 | Active |
2 Hyndburn Close, Morecambe, LA3 3SQ | Secretary | 01 October 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 October 1999 | Active |
Wolf Howe, Whinfell, Kendal, LA8 9EL | Director | 08 April 2005 | Active |
Dale House, Tewitfield, Carnforth, LA6 1JH | Director | 01 October 1999 | Active |
Lynwood Lakeber Drive, Bentham, Lancaster, LA2 7AD | Director | 01 October 1999 | Active |
89 Main Road, Nether Kellet, Carnforth, LA6 1EF | Director | 01 November 2003 | Active |
55c Greenwood Avenue, Bolton-Le-Sands, Carnforth, United Kingdom, LA5 8AW | Director | 14 April 2016 | Active |
2 Hyndburn Close, Morecambe, LA3 3SQ | Director | 01 October 1999 | Active |
12 Hall Park, Scotforth, Lancaster, LA1 4SH | Director | 01 October 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 October 1999 | Active |
Ics Accounting Ltd | ||
Notified on | : | 02 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Mannin Way, Lancaster, England, LA1 3SU |
Nature of control | : |
|
Mr Stephen Paul Slater | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55c Greenwood Avenue, Bolton-Le-Sands, Carnforth, United Kingdom, LA5 8AW |
Nature of control | : |
|
Mr Neil Martin Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89 Main Road, Nether Kellet, Carnforth, United Kingdom, LA6 1EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-06-09 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-09 | Capital | Legacy. | Download |
2023-06-09 | Insolvency | Legacy. | Download |
2023-06-09 | Resolution | Resolution. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.