UKBizDB.co.uk

T.M. TAYLOR & SONS LIMITED

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

This company is commonly known as T.m. Taylor & Sons Limited. The company was founded 31 years ago and was given the registration number 02762326. The firm's registered office is in NEWPORT. You can find them at Exchange House, St Cross Lane, Newport, Isle Of Wight. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:T.M. TAYLOR & SONS LIMITED
Company Number:02762326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St Cross Lane, Newport, United Kingdom, PO30 5BZ

Corporate Secretary25 May 2005Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Director14 October 2011Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Director14 October 2011Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Director14 October 2011Active
107 Staplers Road, Newport, PO30 2DG

Secretary05 November 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 November 1992Active
Vanessa, Alexandra Road, Cowes, PO31 7JX

Director05 November 1992Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Director14 October 2011Active
107 Staplers Road, Newport, PO30 2DG

Director05 November 1992Active

People with Significant Control

Mr David John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Robert Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Richard Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Elaine Booker
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.