Company NameTaylormade North East Limited
DirectorPaul Taylor
Company StatusActive
Company Number05372895
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NamePaul Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Jarrow Business Centre Viking Industrial Estat
Jarrow
NE32 3DT
Secretary NameKaren Driver
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address313 Jarrow Business Centre Viking Industrial Estat
Jarrow
NE32 3DT

Contact

Websitec-technortheast.co.uk
Telephone0191 5368383
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address313 Jarrow Business Centre
Viking Industrial Estate
Jarrow
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£299,642
Cash£109,522
Current Liabilities£48,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

31 October 2013Delivered on: 9 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 8 boldon court, boldon business park, boldon, tyne & wear. Notification of addition to or amendment of charge.
Outstanding
14 August 2013Delivered on: 16 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 March 2020Confirmation statement made on 22 February 2020 with updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Registered office address changed from 8 Boldon Court Burford Way Boldon Colliery Tyne and Wear NE35 9PY to 313 Jarrow Business Centre Viking Industrial Estate Jarrow NE32 3DT on 25 April 2019 (1 page)
5 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Registered office address changed from Unit 2C Rekendyke Ind, Estate Eldon St South Shields Tyne and Wear NE33 5BZ on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 2C Rekendyke Ind, Estate Eldon St South Shields Tyne and Wear NE33 5BZ on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 2C Rekendyke Ind, Estate Eldon St South Shields Tyne and Wear NE33 5BZ on 4 December 2013 (1 page)
9 November 2013Registration of charge 053728950002 (10 pages)
9 November 2013Registration of charge 053728950002 (10 pages)
16 August 2013Registration of charge 053728950001 (26 pages)
16 August 2013Registration of charge 053728950001 (26 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
18 March 2011Secretary's details changed for Karen Driver on 20 August 2010 (1 page)
18 March 2011Director's details changed for Paul Taylor on 28 August 2010 (2 pages)
18 March 2011Secretary's details changed for Karen Driver on 20 August 2010 (1 page)
18 March 2011Director's details changed for Paul Taylor on 28 August 2010 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 March 2010Director's details changed for Paul Taylor on 19 March 2010 (2 pages)
20 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Paul Taylor on 19 March 2010 (2 pages)
20 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 March 2007Return made up to 22/02/07; full list of members (2 pages)
12 March 2007Return made up to 22/02/07; full list of members (2 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Registered office changed on 12/03/07 from: unit 328, tedco business centre viking industrial park, jarrow tyne & wear NE32 3DT (1 page)
12 March 2007Location of debenture register (1 page)
12 March 2007Registered office changed on 12/03/07 from: unit 328, tedco business centre viking industrial park, jarrow tyne & wear NE32 3DT (1 page)
12 March 2007Location of debenture register (1 page)
12 March 2007Location of register of members (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 April 2006Return made up to 22/02/06; full list of members (6 pages)
7 April 2006Return made up to 22/02/06; full list of members (6 pages)
3 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 February 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Incorporation (16 pages)
22 February 2005Incorporation (16 pages)