This company is commonly known as Taylormade Timber Products Ltd. The company was founded 66 years ago and was given the registration number 00584004. The firm's registered office is in COUNTY DURHAM. You can find them at Sherburn Hill, Durham, County Durham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TAYLORMADE TIMBER PRODUCTS LTD |
---|---|---|
Company Number | : | 00584004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sherburn Hill, Durham, County Durham, DH6 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ | Secretary | 28 February 2021 | Active |
C/O James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ | Director | 28 February 2021 | Active |
C/O James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ | Director | 28 February 2021 | Active |
Sherburn Hill, Durham, County Durham, DH6 1PS | Director | 01 November 2014 | Active |
C/O James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ | Director | 28 February 2021 | Active |
Sherburn Hill, Durham, County Durham, DH6 1PS | Director | 01 March 2009 | Active |
18 Townley Fields, Rowlands Gill, NE39 1RB | Secretary | 16 October 2006 | Active |
2, Seven Hills Court, Spennymoor, United Kingdom, DL16 6FH | Secretary | 02 January 2009 | Active |
Sherburn Hill, Durham, County Durham, DH6 1PS | Secretary | 01 November 2014 | Active |
Bainbridge House, High Street, Carville, DH1 1BE | Secretary | - | Active |
7 Keldale Gardens, Sharow, Ripon, HG4 5BA | Secretary | 02 October 1995 | Active |
17, Highbury, Newcastle Upon Tyne, United Kingdom, NE2 3DX | Secretary | 02 April 2008 | Active |
2, Seven Hills Court, Spennymoor, United Kingdom, DL16 6FH | Director | 02 January 2009 | Active |
Greenridges, High Street, Carrville, Durham, DH1 1BE | Director | - | Active |
Bainbridge House, High Street, Carville, DH1 1BE | Director | - | Active |
Bainbridge House, High Street, Carville, DH1 1BE | Director | - | Active |
2 The Willows, Carrville, Durham, DH1 1BP | Director | - | Active |
Sherburn Hill, Durham, County Durham, DH6 1PS | Director | 02 October 1995 | Active |
Sopwith House 81 Sigrist Square, Kingston Upon Thames, KT2 6JY | Director | 01 September 2008 | Active |
Sonicedge Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sonicedge Limited, Colliery Site, Durham, England, DH6 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Change account reference date company current extended. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Officers | Appoint person secretary company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.