UKBizDB.co.uk

TAYLOR SIGNS LIMITED

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

This company is commonly known as Taylor Signs Limited. The company was founded 33 years ago and was given the registration number NI024751. The firm's registered office is in BELFAST. You can find them at Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, Co Antrim. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TAYLOR SIGNS LIMITED
Company Number:NI024751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 1990
End of financial year:31 July 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, Co Antrim, BT12 6QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Torrent View, Pomeroy Road, Donaghmore, BT70 3GZ

Director22 November 2006Active
33, Torrent View, Dungannon, Northern Ireland, BT70 3GZ

Director11 November 2014Active
23, Myrtlefield Park, Belfast, Northern Ireland, BT9 6NE

Secretary03 September 2008Active
53,Iris Street, Belfast, BT12 7AR

Secretary16 August 1990Active
5,Charleville,, Churchtown, Dublin 14,

Director16 August 1990Active
Castlemore Avenue, Belfast, BT6 9RF

Director22 November 2006Active
53,Iris Street,, Belfast, BT12 7AR

Director16 August 1990Active
Apartment 7, 5,Holyrood Manor,, Holywood, BT9 5DA

Director16 August 1990Active
10 Glencroft Villas, Glengormley, Co.Antrim, BT36 5GE

Director16 August 1990Active
Winnetka Cliffwalk, Windgates, Bray,

Director16 August 1990Active

People with Significant Control

Mr Patrick Damian Mcnamee
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:Northern Irish
Address:Unit A1 Boucher Business Studios, Glenmacham Place, Belfast, BT12 6QH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-11-26Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2020-10-02Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-07-05Address

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

Download
2019-07-02Insolvency

Liquidation statement of affairs northern ireland.

Download
2019-07-02Insolvency

Liquidation appointment of liquidator.

Download
2019-07-02Resolution

Resolution.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-07Officers

Appoint person director company with name date.

Download
2014-09-11Officers

Termination secretary company with name termination date.

Download
2014-08-14Officers

Change person secretary company with change date.

Download
2014-08-13Mortgage

Mortgage satisfy charge full.

Download
2014-08-13Mortgage

Mortgage satisfy charge part.

Download
2014-08-13Mortgage

Mortgage satisfy charge full.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.