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.
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 | : |
|
Registered Address | : | 59 Brougham Road, London, England, E8 4PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit2 Office 1, Lower Road, Northfleet, Gravesend, England, DA11 9SN | Director | 10 August 2022 | Active |
Unit 2 Office 1, Enterprise Close, Medway City, Kent, United Kingdom, ME2 4JW | Secretary | 10 April 2019 | Active |
Unit 2 Office 1, Enterprise Close, Medway City, Kent, United Kingdom, ME2 4JW | Director | 10 April 2019 | Active |
31c, Blyth Road, London, England, SE28 8LJ | Director | 01 August 2020 | Active |
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 | : |
|
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 | : |
|
Joseph Sparks | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31c, Blyth Road, London, England, SE28 8LJ |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-17 | Gazette | Gazette filings brought up to date. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Miscellaneous | Legacy. | Download |
2020-11-25 | Officers | Termination secretary company with name termination date. | Download |
2020-11-25 | Officers | Notice of removal of a director. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.