UKBizDB.co.uk

TAYLORMADE FINANCE LTD

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

This company is commonly known as Taylormade Finance Ltd. The company was founded 15 years ago and was given the registration number 06742859. The firm's registered office is in MANCHESTER. You can find them at 111 Piccadilly, , Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TAYLORMADE FINANCE LTD
Company Number:06742859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2008
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:111 Piccadilly, Manchester, M1 2HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taylormade Finance Ltd, 4 Church Road, Urmston, Manchester, England, M41 9BU

Secretary16 February 2010Active
Taylormade Finance Ltd, 4 Church Road, Urmston, Manchester, England, M41 9BU

Director11 December 2008Active
Taylormade Finance Ltd, 4 Church Road, Urmston, Manchester, England, M41 9BU

Director06 November 2008Active
Taylormade Finance Ltd, 4 Church Road, Urmston, Manchester, England, M41 9BU

Director11 December 2008Active
M41

Secretary11 December 2008Active
15, Tasker Road, Chadwell St Mary, Grays, Essex, RM16 4QS

Director06 November 2008Active

People with Significant Control

Mr Mark John Gray
Notified on:03 December 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Taylormade Finance Limited, Church Road, Urmston, England, M41 9BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark John Gray
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:50 Haydn Jones Drive, Nantwich, Crewe, England, CW5 7GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Paul Clancy
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Taylormade Finance Ltd, 4 Church Road, Manchester, England, M41 9BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Simon Broadhead
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Taylormade Finance Ltd, 4 Church Road, Manchester, England, M41 9BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark John Gray
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Taylormade Finance Ltd, 4 Church Road, Manchester, England, M41 9BU
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-11-16Capital

Capital name of class of shares.

Download
2021-11-06Capital

Capital alter shares subdivision.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Capital

Capital variation of rights attached to shares.

Download
2021-11-06Resolution

Resolution.

Download
2021-10-26Capital

Capital statement capital company with date currency figure.

Download
2021-10-25Capital

Legacy.

Download
2021-10-25Insolvency

Legacy.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.