UKBizDB.co.uk

TAYLORS ENVIRONMENTAL AND RECYCLING SERVICES LIMITED

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

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.

Company Information

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:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Unit 8, Century Yard Ferndale Park, Hedon Park, Hull, HU12 8FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
U5, Lincoln Street, Hull, England, HU2 0PE

Secretary29 May 2009Active
U5, Lincoln Street, Hull, England, HU2 0PE

Director28 May 2023Active
U5, Lincoln Street, Hull, England, HU2 0PE

Director29 May 2009Active
20, West Dock Avenue, Hull, United Kingdom, HU3 4JR

Director29 May 2009Active
20 West Dock Avenue, Hull, United Kingdom, HU3 4JR

Director16 November 2023Active
46, Oaklands Drive, Hessle, England, HU13 0LU

Director14 February 2013Active
21 Ferry View, Thorngumbald, Hull, England, HU12 9GB

Director27 March 2014Active
21, Ferry View, Thorngumbald, Hull, England, HU12 9GB

Director14 February 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Address

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

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Accounts

Change account reference date company previous extended.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Officers

Change person secretary company with change date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Address

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

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.