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..
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 | : |
|
Registered Address | : | Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange House, St Cross Lane, Newport, United Kingdom, PO30 5BZ | Corporate Secretary | 25 May 2005 | Active |
Exchange House, St Cross Lane, Newport, PO30 5BZ | Director | 14 October 2011 | Active |
Exchange House, St Cross Lane, Newport, PO30 5BZ | Director | 14 October 2011 | Active |
Exchange House, St Cross Lane, Newport, PO30 5BZ | Director | 14 October 2011 | Active |
107 Staplers Road, Newport, PO30 2DG | Secretary | 05 November 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 November 1992 | Active |
Vanessa, Alexandra Road, Cowes, PO31 7JX | Director | 05 November 1992 | Active |
Exchange House, St Cross Lane, Newport, PO30 5BZ | Director | 14 October 2011 | Active |
107 Staplers Road, Newport, PO30 2DG | Director | 05 November 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.