UKBizDB.co.uk

TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED

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

This company is commonly known as Taylor's Business Surveyors And Valuers Limited. The company was founded 29 years ago and was given the registration number 02999260. The firm's registered office is in LEEDS. You can find them at Toronto Square, Toronto Street, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED
Company Number:02999260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1994
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary30 November 2015Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director30 November 2015Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director30 November 2015Active
33 Braford Gardens, Shenley Brook End, Milton Keynes, MK5 7HY

Secretary01 May 1995Active
Davey Cottage, Grewelthorpe, Ripon, HG4 3BS

Secretary27 May 2005Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Secretary07 December 1994Active
172 Amersham Way, Little Chalfont, HP6 6SG

Secretary29 April 2005Active
Garden Cottage, Little Court, Farthingstone, NN12 8HE

Secretary26 August 1998Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director15 January 1998Active
Monkswell, 86 East Street, Olney, MK46 4DA

Director01 May 1995Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director08 January 2010Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director08 January 2010Active
Willow Cottage, Main Street, Witheybrook, CV7 9LW

Director21 November 2007Active
Davey Cottage, Grewelthorpe, Ripon, HG4 3BS

Director27 May 2005Active
48 Parish Ghyll Drive, Ilkley, LS29 9PR

Director27 May 2005Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director01 May 1995Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director07 December 1994Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director07 December 1994Active
172 Amersham Way, Little Chalfont, HP6 6SG

Director15 January 1998Active
12, The Limes, South Cave, United Kingdom, HU15 2FG

Director27 May 2005Active
44 King Edward Avenue, Aylesbury, HP21 7JE

Director01 May 1995Active
4 St Josephs Close, Olney, MK46 5HD

Director01 May 1995Active

People with Significant Control

Tbs&V Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-06Dissolution

Dissolution application strike off company.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type dormant.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Address

Move registers to sail company with new address.

Download
2017-04-24Address

Change sail address company with old address new address.

Download
2017-04-24Address

Change sail address company with new address.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Change account reference date company current extended.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-16Officers

Appoint person director company with name date.

Download
2015-12-09Officers

Appoint person secretary company with name date.

Download
2015-12-09Address

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

Download

Copyright © 2024. All rights reserved.