Warning: file_put_contents(c/3cdeba643a5088d0f33fe629b4c8756b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Taylorsanders Limited, E8 4PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TAYLORSANDERS LIMITED

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

This company is commonly known as Taylorsanders Limited. The company was founded 5 years ago and was given the registration number 11938225. The firm's registered office is in LONDON. You can find them at 59 Brougham Road, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TAYLORSANDERS LIMITED
Company Number:11938225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:59 Brougham Road, London, England, E8 4PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit2 Office 1, Lower Road, Northfleet, Gravesend, England, DA11 9SN

Director10 August 2022Active
Unit 2 Office 1, Enterprise Close, Medway City, Kent, United Kingdom, ME2 4JW

Secretary10 April 2019Active
Unit 2 Office 1, Enterprise Close, Medway City, Kent, United Kingdom, ME2 4JW

Director10 April 2019Active
31c, Blyth Road, London, England, SE28 8LJ

Director01 August 2020Active

People with Significant Control

Mr Prince Anthony Winston Newell
Notified on:11 August 2022
Status:Active
Date of birth:October 2003
Nationality:British
Country of residence:England
Address:27, Mayeswood Road, London, England, SE12 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Prince-Anthony Winston Newell
Notified on:09 August 2022
Status:Active
Date of birth:October 2003
Nationality:English
Country of residence:England
Address:Unit2 Office 1, Lower Road, Gravesend, England, DA11 9SN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Joseph Sparks
Notified on:01 July 2020
Status:Active
Country of residence:England
Address:31c, Blyth Road, London, England, SE28 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahmud Shanewaz Ahmed
Notified on:01 December 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:26, Wimborne Close, London, England, SE12 8PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahmud Shanewaz Ahmed
Notified on:10 April 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Office 1, Enterprise Close, Kent, United Kingdom, ME2 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-04Address

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

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Address

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

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Address

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

Download
2020-11-26Miscellaneous

Legacy.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Officers

Notice of removal of a director.

Download

Copyright © 2024. All rights reserved.