Peterlee
County Durham
SR8 1JL
Director Name | Mr Thomas Andrew Atkinson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House, Church Square Hartlepool Cleveland TS24 7EN |
Director Name | Mr Anthony Robert Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 2 Monk Court Peterlee County Durham SR8 1JL |
Director Name | Mr Kenneth William Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 4 Britannia Close Hartlepool TS24 0XX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | taylorconstructiongroup.co.uk |
---|---|
Telephone | 01429 869631 |
Telephone region | Hartlepool |
Registered Address | Collingwood House, Church Square Hartlepool Cleveland TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Kenneth William Taylor 99.00% Ordinary |
---|---|
1 at £1 | Anthony Robert Taylor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,426 |
Cash | £52,591 |
Current Liabilities | £25,921 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
21 July 2005 | Delivered on: 27 July 2005 Persons entitled: Kenneth William Taylor Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All land now owned or to be acquired in the future by the company,all goodwill,uncalled capital,intellectual property,debts,rents,plant and equipment. See the mortgage charge document for full details. Outstanding |
---|
22 April 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Thomas Andrew Atkinson on 30 September 2019 (2 pages) |
4 July 2019 | Notification of Thomas Andrew Atkinson as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Cessation of Kenneth William Taylor as a person with significant control on 29 April 2019 (1 page) |
24 June 2019 | Appointment of Mr Thomas Andrew Atkinson as a director on 4 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Kenneth William Taylor as a director on 29 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
14 July 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
6 December 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
26 November 2012 | Termination of appointment of Anthony Taylor as a director (1 page) |
26 November 2012 | Termination of appointment of Anthony Taylor as a director (1 page) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
4 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
25 May 2011 | Director's details changed for Mr Anthony Robert Taylor on 31 July 2010 (2 pages) |
25 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Director's details changed for Mr Kenneth William Taylor on 31 July 2010 (2 pages) |
25 May 2011 | Director's details changed for Mr Kenneth William Taylor on 31 July 2010 (2 pages) |
25 May 2011 | Director's details changed for Mr Anthony Robert Taylor on 31 July 2010 (2 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
15 March 2010 | Annual return made up to 27 February 2010 (9 pages) |
15 March 2010 | Annual return made up to 27 February 2010 (9 pages) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
2 December 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
9 September 2008 | Return made up to 27/02/08; no change of members (6 pages) |
9 September 2008 | Return made up to 27/02/08; no change of members (6 pages) |
13 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
13 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
6 June 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
6 June 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
17 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
30 November 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
6 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
29 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
29 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (17 pages) |
7 March 2002 | Incorporation (17 pages) |