Warning: file_put_contents(c/c1099903eafb812b69a2ca02e3f185df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Taylor Williams Daley Limited, RH4 2HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAYLOR WILLIAMS DALEY LIMITED

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

This company is commonly known as Taylor Williams Daley Limited. The company was founded 13 years ago and was given the registration number 07444264. The firm's registered office is in DORKING. You can find them at 74 South Street, , Dorking, Surrey. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:TAYLOR WILLIAMS DALEY LIMITED
Company Number:07444264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:74 South Street, Dorking, Surrey, England, RH4 2HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, South Street, Dorking, United Kingdom, RH4 2HD

Director18 November 2010Active
74 South Street, Dorking, England, RH4 2HD

Director10 December 2010Active
Nower End, Nower Road, Dorking, United Kingdom, RH4 3BX

Secretary18 November 2010Active
74 South Street, Dorking, England, RH4 2HD

Director20 November 2017Active
74 South Street, Dorking, England, RH4 2HD

Director20 November 2017Active
74, South Street, Dorking, Uk, RH4 2HD

Director18 November 2010Active
74, South Street, Dorking, United Kingdom, RH4 2HD

Director18 November 2010Active

People with Significant Control

Mr Mark Richard Williams
Notified on:18 November 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:74 South Street, Dorking, England, RH4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Charles Daley
Notified on:18 November 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:74 South Street, Dorking, England, RH4 2HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Capital

Capital statement capital company with date currency figure.

Download
2020-09-14Capital

Legacy.

Download
2020-09-14Insolvency

Legacy.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-14Capital

Capital cancellation shares.

Download
2020-09-14Capital

Capital return purchase own shares.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-06-21Address

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

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.