UKBizDB.co.uk

W.S.H.TAYLOR ENGINEERING LIMITED

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

This company is commonly known as W.s.h.taylor Engineering Limited. The company was founded 24 years ago and was given the registration number 03894103. The firm's registered office is in CREWE. You can find them at The Barn By Cherry Tree Cottage, Balterley, Crewe, Cheshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:W.S.H.TAYLOR ENGINEERING LIMITED
Company Number:03894103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:The Barn By Cherry Tree Cottage, Balterley, Crewe, Cheshire, CW2 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Tree Cottage, Balterley, Crew, CW2 5QQ

Secretary01 April 2002Active
21 Rockside, Rockside, Mow Cop, Stoke-On-Trent, England, ST7 4PG

Director05 August 2019Active
Cherry Tree Cottage, Balterley Green Road, Balterley, Crewe, CW2 5QQ

Director14 December 1999Active
9 Pinfold Lane, Repton, Derby, DE65 6GH

Secretary14 December 1999Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary14 December 1999Active
9 Pinfold Lane, Repton, Derby, DE65 6GH

Director14 December 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 December 1999Active

People with Significant Control

Mr William Stuart Hickie Taylor
Notified on:14 December 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:The Barn By Cherry Tree Cottage, Crewe, CW2 5QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Angela Jane Taylor
Notified on:14 December 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:The Barn By Cherry Tree Cottage, Crewe, CW2 5QQ
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 (6 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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.