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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Trowels Lane, Derby, England, DE22 3LT | Director | 01 July 2018 | Active |
21 Camp Wood Close, Little Eaton, DE21 5ED | Secretary | 29 March 2007 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Secretary | 29 March 2007 | Active |
11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 01 July 2018 | Active |
11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 29 March 2007 | Active |
11a Faraday Court, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 01 November 2015 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Director | 29 March 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-06 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2018-07-16 | Officers | Change person director company with change date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Address | Change registered office address company with date old address new address. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.