UKBizDB.co.uk

TAYLOR TRIPP LTD.

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

This company is commonly known as Taylor Tripp Ltd.. The company was founded 28 years ago and was given the registration number 03104289. The firm's registered office is in WINCHESTER. You can find them at 25 St Thomas Street, , Winchester, Hampshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:TAYLOR TRIPP LTD.
Company Number:03104289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, SO23 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bowden House, Market Street Old Town, Poole, BH15 1AN

Secretary28 February 1998Active
5 City Road, Winchester, England, SO23 8SD

Director20 November 2020Active
5 City Road, Winchester, United Kingdom, SO23 8SD

Director28 February 1998Active
5 City Road, Winchester, United Kingdom, SO23 8SD

Director20 September 1995Active
3 St Michaels Close, North Waltham, Basingstoke, RG25 2BP

Secretary20 September 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 1995Active
11 Brunel Close, Micheldever Station, Winchester, SO21 3BX

Director31 August 2000Active
3 St Michaels Close, North Waltham, Basingstoke, RG25 2BP

Director20 September 1995Active
Hunton Down House, Sutton Scotney, Winchester, SO21 3PT

Director01 April 1998Active
Furzedown Lodge, Fox Amport, Andover, SP11 8JA

Director01 April 1998Active
Upper Ashe Barn, Burley Lane, Ashe, Basingstoke, RG25 3AG

Director01 April 1998Active
Harestock Cottage, 47 Harestock Road, Winchester, SO22 6NT

Director01 April 1998Active

People with Significant Control

Mr Nicholas Eric Raymond Tripp
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:5 City Road, Winchester, United Kingdom, SO23 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Palmer Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:5 City Road, Winchester, United Kingdom, SO23 8SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-08Incorporation

Memorandum articles.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Capital

Capital allotment shares.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Accounts

Accounts with accounts type micro entity.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Officers

Change person director company with change date.

Download
2014-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.