This company is commonly known as Taylors Environmental And Recycling Services Limited. The company was founded 14 years ago and was given the registration number 06919585. The firm's registered office is in HULL. You can find them at Unit 8, Century Yard Ferndale Park, Hedon Park, Hull, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | TAYLORS ENVIRONMENTAL AND RECYCLING SERVICES LIMITED |
---|---|---|
Company Number | : | 06919585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Century Yard Ferndale Park, Hedon Park, Hull, HU12 8FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
U5, Lincoln Street, Hull, England, HU2 0PE | Secretary | 29 May 2009 | Active |
U5, Lincoln Street, Hull, England, HU2 0PE | Director | 28 May 2023 | Active |
U5, Lincoln Street, Hull, England, HU2 0PE | Director | 29 May 2009 | Active |
20, West Dock Avenue, Hull, United Kingdom, HU3 4JR | Director | 29 May 2009 | Active |
20 West Dock Avenue, Hull, United Kingdom, HU3 4JR | Director | 16 November 2023 | Active |
46, Oaklands Drive, Hessle, England, HU13 0LU | Director | 14 February 2013 | Active |
21 Ferry View, Thorngumbald, Hull, England, HU12 9GB | Director | 27 March 2014 | Active |
21, Ferry View, Thorngumbald, Hull, England, HU12 9GB | Director | 14 February 2013 | Active |
Mrs Christine Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Oaklands Drive, Hessle, England, HU13 0LU |
Nature of control | : |
|
Mr Trevor Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Oaklands Drive, Hessle, England, HU13 0LU |
Nature of control | : |
|
Mr Steven Gary Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Ferry View, Thorngumbald, Hull, England, HU12 9GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-29 | Accounts | Change account reference date company previous extended. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-28 | Officers | Change person secretary company with change date. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.