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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylormade Facades Ltd, Gasworks Road, Aberaman, Aberdare, Wales, CF44 6RS | Director | 06 December 2013 | Active |
Taylormade Facades Ltd, Gasworks Road, Aberaman, Aberdare, Wales, CF44 6RS | Director | 06 December 2013 | Active |
Taylormade Facades Ltd, Gasworks Road, Aberaman, Aberdare, Wales, CF44 6RS | Director | 09 July 2003 | Active |
Taylormade Facades Ltd, Gasworks Road, Aberaman, Aberdare, Wales, CF44 6RS | Director | 06 December 2013 | Active |
Ty Bont, Davis Street Aberaman, Aberdare, CF44 6UR | Secretary | 09 July 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 09 July 2003 | Active |
Ty Bont, Davis Street Aberaman, Aberdare, CF44 6UR | Director | 09 July 2003 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 09 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-06-25 | Resolution | Resolution. | Download |
2018-06-20 | Capital | Capital name of class of shares. | Download |
2018-06-20 | Capital | Capital variation of rights attached to shares. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.