TAYLOR TRADING & MAINTENANCE LIMITED

C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom
StatusACTIVE
Company No.10142141
CategoryPrivate Limited Company
Incorporated22 Apr 2016
Age8 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

TAYLOR TRADING & MAINTENANCE LIMITED is an active private limited company with number 10142141. It was incorporated 8 years, 1 month, 1 day ago, on 22 April 2016. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Multi-Let Head Office Limited

Change date: 2023-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William John Brown

Change date: 2023-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: 380 Nottingham Road Nottingham NG7 7FF England

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Multi-Let Head Office Limited

Change date: 2022-08-18

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William John Brown

Change date: 2022-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH England

Change date: 2022-08-24

New address: 380 Nottingham Road Nottingham NG7 7FF

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Multi-Let Head Office Limited

Change date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mr Richard William John Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-14

Old address: Ppn Uk Head Office 380 Nottingham Road Nottingham NG7 7FF England

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Trevor John Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William John Brown

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Hill

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Multi-Let Head Office Limited

Change date: 2020-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-22

Psc name: Trevor Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 22 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-22

Psc name: Daniel Hill

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Hill

Change date: 2020-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Hill

Change date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: Ppn Uk Head Office 380 Nottingham Road Nottingham NG7 7FF England

New address: Ppn Uk Head Office 380 Nottingham Road Nottingham NG7 7FF

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Old address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH United Kingdom

New address: Ppn Uk Head Office 380 Nottingham Road Nottingham NG7 7FF

Change date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Incorporation company

Date: 22 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTER NYNE CONSULTING LTD

CNG ASSOCIATES,LONDON,EC2N 2QP

Number:10474593
Status:ACTIVE
Category:Private Limited Company

BURRENVALE LIMITED

6 THE WILLOWS,MAGHERAFELT,BT45 5RH

Number:NI604279
Status:ACTIVE
Category:Private Limited Company

DELICIOUS DESSERTS LIMITED

72 NEW STREET,HUDDERSFIELD,HD3 4LD

Number:07226002
Status:ACTIVE
Category:Private Limited Company

FINCHLEY ROAD (COOPER) LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:09398690
Status:ACTIVE
Category:Private Limited Company

KIERON MCLOUGHLIN LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11556754
Status:ACTIVE
Category:Private Limited Company

PRIMROSE DESIGN LTD.

2 GODINGTON RIOAD,KENT,

Number:02642247
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source