UKBizDB.co.uk

W. ALLEN TAYLOR & CO. LIMITED

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

This company is commonly known as W. Allen Taylor & Co. Limited. The company was founded 32 years ago and was given the registration number 02619643. The firm's registered office is in HIGH WYCOMBE. You can find them at 240 West Wycombe Road, , High Wycombe, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:W. ALLEN TAYLOR & CO. LIMITED
Company Number:02619643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:240 West Wycombe Road, High Wycombe, England, HP12 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
240, West Wycombe Road, High Wycombe, England, HP12 3AR

Secretary16 September 2015Active
240, West Wycombe Road, High Wycombe, England, HP12 3AR

Director16 September 2015Active
3 Holland Close, Lichfield, WS13 8LA

Secretary16 November 2000Active
Bakers Piece, Lane End, High Wycombe, HP14 3HD

Secretary31 May 2003Active
5 Rodman Close, Augustus Road Edgbaston, Birmingham, B15 3PE

Secretary14 June 2002Active
61 Stockdale Place Westfield Road, Edgbaston, Birmingham, B15 3XH

Secretary-Active
122 Addison Road, Kings Heath, Birmingham, B14 7EP

Secretary16 December 1993Active
220 Willow Avenue, Edgbaston, Birmingham, B17 8HH

Secretary01 September 1993Active
Bakers Piece, Lane End, High Wycombe, HP14 3HD

Director31 May 2003Active
56 Radford Road, Leamington Spa, CV31 1JG

Director01 September 1993Active
61 Stockdale Place, Westfield Road Edgbaston, Birmingham, B15 3XH

Director16 November 2000Active
5 Rodman Close, Augustus Road Edgbaston, Birmingham, B15 3PE

Director16 November 2000Active
5 Rodman Close, Augustus Road Edgbaston, Birmingham, B15 3PE

Director-Active
5 Rodman Close, Augustus Road Edgbaston, Birmingham, B15 3PE

Director15 December 1993Active
76 Malthouse Lane, Earslwood Solihull, B94 5SA

Director-Active

People with Significant Control

Mrs Lynne Gillian Cordice
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:240, West Wycombe Road, High Wycombe, England, HP12 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Address

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

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Termination director company with name termination date.

Download
2015-11-06Officers

Termination secretary company with name termination date.

Download
2015-11-06Officers

Appoint person secretary company with name date.

Download
2015-11-06Officers

Appoint person director company with name date.

Download
2015-11-06Address

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

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Capital

Legacy.

Download

Copyright © 2024. All rights reserved.