Company NameTaylor Construction Contracts Limited
DirectorThomas Andrew Atkinson
Company StatusActive
Company Number04389498
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Robert Taylor
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address2 Monk Court
Peterlee
County Durham
SR8 1JL
Director NameMr Thomas Andrew Atkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCollingwood House, Church Square
Hartlepool
Cleveland
TS24 7EN
Director NameMr Anthony Robert Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address2 Monk Court
Peterlee
County Durham
SR8 1JL
Director NameMr Kenneth William Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address4 Britannia Close
Hartlepool
TS24 0XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetaylorconstructiongroup.co.uk
Telephone01429 869631
Telephone regionHartlepool

Location

Registered AddressCollingwood House, Church Square
Hartlepool
Cleveland
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Kenneth William Taylor
99.00%
Ordinary
1 at £1Anthony Robert Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth-£19,426
Cash£52,591
Current Liabilities£25,921

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

21 July 2005Delivered 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

Filing History

22 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 October 2019Director's details changed for Mr Thomas Andrew Atkinson on 30 September 2019 (2 pages)
4 July 2019Notification of Thomas Andrew Atkinson as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Cessation of Kenneth William Taylor as a person with significant control on 29 April 2019 (1 page)
24 June 2019Appointment of Mr Thomas Andrew Atkinson as a director on 4 June 2019 (2 pages)
24 June 2019Termination of appointment of Kenneth William Taylor as a director on 29 April 2019 (1 page)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
26 November 2012Termination of appointment of Anthony Taylor as a director (1 page)
26 November 2012Termination of appointment of Anthony Taylor as a director (1 page)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
4 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
25 May 2011Director's details changed for Mr Anthony Robert Taylor on 31 July 2010 (2 pages)
25 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Mr Kenneth William Taylor on 31 July 2010 (2 pages)
25 May 2011Director's details changed for Mr Kenneth William Taylor on 31 July 2010 (2 pages)
25 May 2011Director's details changed for Mr Anthony Robert Taylor on 31 July 2010 (2 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
15 March 2010Annual return made up to 27 February 2010 (9 pages)
15 March 2010Annual return made up to 27 February 2010 (9 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
9 September 2008Return made up to 27/02/08; no change of members (6 pages)
9 September 2008Return made up to 27/02/08; no change of members (6 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
6 June 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
6 June 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
13 March 2007Return made up to 27/02/07; full list of members (7 pages)
13 March 2007Return made up to 27/02/07; full list of members (7 pages)
16 March 2006Return made up to 27/02/06; full list of members (7 pages)
16 March 2006Return made up to 27/02/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
30 November 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
30 November 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 March 2004Return made up to 07/03/04; full list of members (7 pages)
6 March 2004Return made up to 07/03/04; full list of members (7 pages)
29 April 2003Return made up to 07/03/03; full list of members (7 pages)
29 April 2003Return made up to 07/03/03; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
7 March 2002Incorporation (17 pages)
7 March 2002Incorporation (17 pages)