TAYLORMADE MECHANICAL & ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06989058 |
Category | Private Limited Company |
Incorporated | 12 Aug 2009 |
Age | 14 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TAYLORMADE MECHANICAL & ELECTRICAL SERVICES LIMITED is an active private limited company with number 06989058. It was incorporated 14 years, 9 months, 24 days ago, on 12 August 2009. The company address is Kingsridge House Kingsridge House, Westcliff-on-sea, SS0 9PE, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change person director company with change date
Date: 12 Apr 2022
Action Date: 08 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Trevor Taylor
Change date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Taylormade Group Holdings Limited
Notification date: 2020-11-20
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Trevor Taylor
Cessation date: 2020-11-20
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-20
Psc name: Paul Anthony Humphries
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-20
Officer name: Paul Anthony Humphries
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 13 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-13
Officer name: Jonathan Trevor Taylor
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Capital allotment shares
Date: 22 Aug 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Capital : 138 GBP
Date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Jonathan Trevor Taylor
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Humphries
Change date: 2010-08-01
Documents
Capital allotment shares
Date: 15 Oct 2009
Action Date: 01 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-01
Capital : 100 GBP
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan trevor taylor
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed paul anthony humphries
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary waterlow secretaries LIMITED
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dunstana davies
Documents
Some Companies
33 SUDBECK LANE,LINCOLN,LN2 3JF
Number: | 11283017 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRY PHIPPS AND COMPANY LIMITED
SIMUNYE,NESTON,CH64 9US
Number: | 04721963 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 03517564 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 08924000 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A GALLEY LANE,BARNET,EN5 4AR
Number: | 09229737 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BULLHEAD ROAD,BOREHAMWOOD,WD6 1HU
Number: | 08746286 |
Status: | ACTIVE |
Category: | Private Limited Company |