UKBizDB.co.uk

TAYLORMADE FACADES LTD

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

This company is commonly known as Taylormade Facades Ltd. The company was founded 20 years ago and was given the registration number 04825909. The firm's registered office is in ABERDARE. You can find them at Bryngolwg House, Wind Street, Aberdare, Rhondda Cynon Taf. This company's SIC code is 43310 - Plastering.

Company Information

Name:TAYLORMADE FACADES LTD
Company Number:04825909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Bryngolwg House, Wind Street, Aberdare, Rhondda Cynon Taf, United Kingdom, CF44 7LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taylormade Facades Ltd, Gasworks Road, Aberaman, Aberdare, Wales, CF44 6RS

Director06 December 2013Active
Taylormade Facades Ltd, Gasworks Road, Aberaman, Aberdare, Wales, CF44 6RS

Director06 December 2013Active
Taylormade Facades Ltd, Gasworks Road, Aberaman, Aberdare, Wales, CF44 6RS

Director09 July 2003Active
Taylormade Facades Ltd, Gasworks Road, Aberaman, Aberdare, Wales, CF44 6RS

Director06 December 2013Active
Ty Bont, Davis Street Aberaman, Aberdare, CF44 6UR

Secretary09 July 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary09 July 2003Active
Ty Bont, Davis Street Aberaman, Aberdare, CF44 6UR

Director09 July 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director09 July 2003Active

People with Significant Control

Mrs Mandy Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Wales
Address:Taylormade Facades Ltd, Gasworks Road, Aberdare, Wales, CF44 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Frederick Stephen Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Wales
Address:Taylormade Facades Ltd, Gasworks Road, Aberdare, Wales, CF44 6RS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Address

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

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Address

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

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-06-25Resolution

Resolution.

Download
2018-06-20Capital

Capital name of class of shares.

Download
2018-06-20Capital

Capital variation of rights attached to shares.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.