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..
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 | : |
|
Registered Address | : | 111 Piccadilly, Manchester, M1 2HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylormade Finance Ltd, 4 Church Road, Urmston, Manchester, England, M41 9BU | Secretary | 16 February 2010 | Active |
Taylormade Finance Ltd, 4 Church Road, Urmston, Manchester, England, M41 9BU | Director | 11 December 2008 | Active |
Taylormade Finance Ltd, 4 Church Road, Urmston, Manchester, England, M41 9BU | Director | 06 November 2008 | Active |
Taylormade Finance Ltd, 4 Church Road, Urmston, Manchester, England, M41 9BU | Director | 11 December 2008 | Active |
M41 | Secretary | 11 December 2008 | Active |
15, Tasker Road, Chadwell St Mary, Grays, Essex, RM16 4QS | Director | 06 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-11-16 | Capital | Capital name of class of shares. | Download |
2021-11-06 | Capital | Capital alter shares subdivision. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-06 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-10-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-25 | Capital | Legacy. | Download |
2021-10-25 | Insolvency | Legacy. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.