UKBizDB.co.uk

TAYLOR WILLIAMS LIMITED

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

This company is commonly known as Taylor Williams Limited. The company was founded 36 years ago and was given the registration number 02203343. The firm's registered office is in BEDFORDSHIRE. You can find them at 20 Bridge Street, Leighton Buzzard, Bedfordshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TAYLOR WILLIAMS LIMITED
Company Number:02203343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:20 Bridge Street, Leighton Buzzard, Bedfordshire, LU7 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 21 Lombard Street, London, England, EC3V 9AH

Secretary08 October 2007Active
7th Floor, 21 Lombard Street, London, England, EC3V 9AH

Director-Active
7th Floor, 21 Lombard Street, London, England, EC3V 9AH

Director08 October 2007Active
Thornborough Manor, Thornborough, Buckingham, MK18 2DQ

Secretary-Active
80 Harpenden Road, St Albans, AL3 6DA

Director06 March 2006Active
Elm House, 7 Brook Street, Edlesborough, Dunstable, LU6 2JG

Director20 September 2004Active
Laurels, Watling Street Little Brickhill, Milton Keynes, MK17 9NB

Director06 March 2006Active
Laurels, Watling Street Little Brickhill, Milton Keynes, MK17 9NB

Director03 March 2000Active
198 Silbury Boulevard, Central Milton Keynes, MK9 1EL

Director25 March 2004Active
198 Silbury Boulevard, Central Milton Keynes, MK9 1LL

Director25 March 2004Active
9 Willow Grove, Old Stratford, Milton Keynes, MK19 6AY

Director03 March 2000Active
Thornborough Manor, Thornborough, Buckingham, MK18 2DQ

Director25 March 1993Active
52 Brookville Road, London, SW6 7BJ

Director09 May 2004Active
Thornborough Manor, High Street, Thornborough, Buckingham, MK18 2DQ

Director09 May 2004Active
7th Floor, 21 Lombard Street, London, England, EC3V 9AH

Director08 October 2007Active

People with Significant Control

Mr Matthew Paul Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:7th Floor, 21 Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:7th Floor, 21 Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person secretary company with change date.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-05Address

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

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.