This company is commonly known as Taylor Special Steels Limited. The company was founded 33 years ago and was given the registration number 02542464. The firm's registered office is in TAMWORTH. You can find them at Gagarin Lichfield Road Industrial Estate, Lichfield Road, Tamworth, Staffordshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | TAYLOR SPECIAL STEELS LIMITED |
---|---|---|
Company Number | : | 02542464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gagarin Lichfield Road Industrial Estate, Lichfield Road, Tamworth, Staffordshire, England, B79 7TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gagarin, Lichfield Road Industrial Estate, Lichfield Road, Tamworth, England, B79 7TA | Secretary | 10 May 2017 | Active |
Gagarin, Lichfield Road Industrial Estate, Lichfield Road, Tamworth, England, B79 7TA | Director | 22 August 2023 | Active |
Gagarin, Lichfield Road Industrial Estate, Lichfield Road, Tamworth, England, B79 7TA | Director | 10 May 2017 | Active |
Gagarin, Lichfield Road Industrial Estate, Lichfield Road, Tamworth, England, B79 7TA | Director | 10 May 2017 | Active |
27 Wynfield Gardens Kings Heath, Birmingham, B14 6EY | Secretary | - | Active |
Regent House, Vine Court, Mickleton, Chipping Campden, England, GL55 6SA | Director | - | Active |
33 Hoylake Drive, Tividale, Warley, B69 1QA | Director | - | Active |
65 Lodge Road, Walsall, WS5 3LA | Director | - | Active |
Chez Durand, Coutures, 24 320 Verteillac, France, | Director | - | Active |
Tamworth Steel Stockholders Limited | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gagarin, Lichfield Road Industrial Estate, Tamworth, England, B79 7TA |
Nature of control | : |
|
Mr Howard Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caswell, 2 Haydons Close, Chipping Campden, England, GL55 6JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-11 | Accounts | Change account reference date company current extended. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-05-11 | Officers | Appoint person secretary company with name date. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.