TAURUS ENG. LTD
Status | ACTIVE |
Company No. | 11223561 |
Category | Private Limited Company |
Incorporated | 26 Feb 2018 |
Age | 6 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TAURUS ENG. LTD is an active private limited company with number 11223561. It was incorporated 6 years, 3 months, 3 days ago, on 26 February 2018. The company address is 6a/6b Throckley Way 6a/6b Throckley Way, South Shields, NE34 0NU, Tyne & Wear, England.
Company Fillings
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Turnbull
Cessation date: 2019-11-18
Documents
Cessation of a person with significant control
Date: 13 Feb 2024
Action Date: 06 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-06
Psc name: Glenn David English
Documents
Notification of a person with significant control
Date: 13 Feb 2024
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-18
Psc name: Taurus Eng. Group Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Mark Turnbull
Appointment date: 2020-11-28
Documents
Termination director company with name termination date
Date: 02 Dec 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Turnbull
Termination date: 2020-11-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Notification of a person with significant control
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glenn David English
Notification date: 2020-03-05
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glen David English
Change date: 2020-03-05
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen David English
Appointment date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous extended
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 112235610001
Charge creation date: 2018-10-11
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
New address: 6a/6B Throckley Way Middlefields Industrial Estate South Shields Tyne & Wear NE34 0NU
Old address: 264-266 Durham Road Gateshead Tyne & Wear NE8 4JR England
Change date: 2018-09-18
Documents
Some Companies
HOWZAT,FAIRFORD,GL7 4DD
Number: | 08652109 |
Status: | ACTIVE |
Category: | Private Limited Company |
I2VISA UK LTD,EDINBURGH,EH1 2BW
Number: | SC464380 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELIER CONSTRUCTION AND DEVELOPMENT LIMITED
11 ARROWSMITH ROAD,CHIGWELL,IG7 4PP
Number: | 10742210 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE'S COTTAGE THE GREEN,MORETON-IN-MARSH,GL56 0UF
Number: | OC327475 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CHURCH COURT, NICKLIN LLP,HALESOWEN,B63 3TT
Number: | 10690457 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 USWORTH ROAD,HARTLEPOOL,TS25 1PD
Number: | 06737080 |
Status: | ACTIVE |
Category: | Private Limited Company |