UKBizDB.co.uk

TAYLOR'S TREE CARE LIMITED

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

This company is commonly known as Taylor's Tree Care Limited. The company was founded 17 years ago and was given the registration number 06191909. The firm's registered office is in BURTON-ON-TRENT. You can find them at 11a Faraday Court Faraday Court, Centrum One Hundred, Burton-on-trent, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:TAYLOR'S TREE CARE LIMITED
Company Number:06191909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:11a Faraday Court Faraday Court, Centrum One Hundred, Burton-on-trent, England, DE14 2WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Trowels Lane, Derby, England, DE22 3LT

Director01 July 2018Active
21 Camp Wood Close, Little Eaton, DE21 5ED

Secretary29 March 2007Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Secretary29 March 2007Active
11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director01 July 2018Active
11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director29 March 2007Active
11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director01 November 2015Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Director29 March 2007Active

People with Significant Control

Mr James Taylor
Notified on:01 April 2018
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:58, Trowels Lane, Derby, England, DE22 3LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mark William Haspel
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:58, Trowels Lane, Derby, England, DE22 3LT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-12-01Address

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

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-06Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-07-17Resolution

Resolution.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Address

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

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.