Warning: file_put_contents(c/8eca510803f2c20a19439f3ace129ea0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Taylor's Hoists Limited, KT22 7SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAYLOR'S HOISTS LIMITED

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

This company is commonly known as Taylor's Hoists Limited. The company was founded 7 years ago and was given the registration number 10424269. The firm's registered office is in LEATHERHEAD. You can find them at Regent Park, 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:TAYLOR'S HOISTS LIMITED
Company Number:10424269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Regent Park, 299 Kingston Road, Leatherhead, Surrey, England, KT22 7SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Russell House,, Regent Park, 297 Kingston Road, Leatherhead, England, KT22 7LU

Director31 December 2018Active
1st Floor, Russell House,, Regent Park, 297 Kingston Road, Leatherhead, England, KT22 7LU

Director31 December 2018Active
1st Floor, Russell House,, Regent Park, 297 Kingston Road, Leatherhead, England, KT22 7LU

Director31 December 2018Active
Valepits Road, Garretts Green, Birmingham, England, B33 0TD

Secretary19 October 2017Active
Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Secretary31 December 2018Active
Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director10 May 2017Active
Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director31 December 2018Active
Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director28 October 2016Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director12 October 2016Active

People with Significant Control

Lyndon Scaffolding Limited
Notified on:09 May 2017
Status:Active
Country of residence:England
Address:1st Floor Russell House, 297 Kingston Road, Leatherhead, England, KT22 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Gary Self
Notified on:12 October 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:2, Ac Court, Thames Ditton, United Kingdom, KT7 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-01-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-05-10Address

Change sail address company with old address new address.

Download
2021-04-19Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-16Accounts

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Address

Move registers to sail company with new address.

Download
2019-10-15Address

Change sail address company with new address.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.