This company is commonly known as Taylors Organex Limited. The company was founded 61 years ago and was given the registration number 00755431. The firm's registered office is in CHESHIRE. You can find them at Gresty Lane, Gresty Nr Crewe, Cheshire, . This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | TAYLORS ORGANEX LIMITED |
---|---|---|
Company Number | : | 00755431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1963 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresty Lane, Gresty Nr Crewe, Cheshire, CW2 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD | Secretary | 01 August 2010 | Active |
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD | Director | 01 August 2010 | Active |
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD | Director | 29 October 2001 | Active |
6 Mulberry Close, Conwy, LL32 8GS | Secretary | - | Active |
18 Shannon Close, Willaston, Nantwich, CW5 6QG | Secretary | 29 October 2001 | Active |
6 Mulberry Close, Conwy, LL32 8GS | Director | - | Active |
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD | Director | 29 October 2001 | Active |
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD | Director | 01 June 2011 | Active |
Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD | Director | - | Active |
45 Carrs Court, Church Street, Wilmslow, SK9 1AW | Director | - | Active |
45 Carrs Court, Church Street, Wilmslow, SK9 1AW | Director | - | Active |
Mr Richard Mark Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD |
Nature of control | : |
|
Mrs Patricia Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Homefeeds Ltd, Gresty Lane, Gresty Nr Crewe, England, CW2 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-08-09 | Capital | Capital return purchase own shares. | Download |
2017-07-27 | Resolution | Resolution. | Download |
2017-07-27 | Capital | Capital cancellation shares. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
2017-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.