Company NameTaylor Contractors Plant & Construction Limited
DirectorThomas Lewis Taylor
Company StatusActive
Company Number02770862
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameThomas Lewis Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(same day as company formation)
RolePlant Hirer
Country of ResidenceUnited Kingdom
Correspondence Address19 Moss Side Lane
Rixton
Warrington
Cheshire
WA3 6HH
Secretary NameThelma Burridge
NationalityBritish
StatusCurrent
Appointed01 September 2000(7 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCivil Servant
Correspondence Address19 Moss Side Lane
Rixton
Warrington
Cheshire
WA3 6HH
Secretary NameMiss Urve Harm
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Naylor Avenue
Golborne
Warrington
Cheshire
WA3 3LP
Secretary NameBarbara Ann Taylor
NationalityBritish
StatusResigned
Appointed10 June 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2000)
RoleSecretary
Correspondence Address19 Moss Side Lane
Rixton
Warrington
Cheshire
WA3 6HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Thomas Lewis Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£239,096
Cash£144,281
Current Liabilities£107,753

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 January 2020 (5 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 January 2019 (5 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
21 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Register inspection address has been changed from 1 Wilson Patten Street Warrington WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington WA1 1EG (1 page)
8 December 2015Register inspection address has been changed from 1 Wilson Patten Street Warrington WA1 1PG United Kingdom to Trinity Chambers 8 Suez Street Warrington WA1 1EG (1 page)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 March 2015Registered office address changed from , 1 Wilson Patten Street, Warrington, Cheshire, WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page)
17 March 2015Registered office address changed from , 1 Wilson Patten Street, Warrington, Cheshire, WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 1 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 17 March 2015 (1 page)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
10 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
10 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
1 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
26 April 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
4 January 2010Director's details changed for Thomas Lewis Taylor on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Thomas Lewis Taylor on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Thomas Lewis Taylor on 4 January 2010 (2 pages)
9 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 May 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 December 2008Return made up to 04/12/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
7 December 2007Return made up to 04/12/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
22 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
4 December 2006Return made up to 04/12/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
26 April 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 December 2005Return made up to 04/12/05; full list of members (2 pages)
6 December 2005Return made up to 04/12/05; full list of members (2 pages)
14 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
26 November 2004Return made up to 04/12/04; no change of members (5 pages)
26 November 2004Return made up to 04/12/04; no change of members (5 pages)
2 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
12 March 2004Return made up to 04/12/03; full list of members (7 pages)
12 March 2004Return made up to 04/12/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 January 2003 (8 pages)
1 July 2003Full accounts made up to 31 January 2003 (8 pages)
17 December 2002Return made up to 04/12/02; no change of members (4 pages)
17 December 2002Return made up to 04/12/02; no change of members (4 pages)
5 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 November 2001Return made up to 04/12/01; full list of members (7 pages)
27 November 2001Return made up to 04/12/01; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 March 2001Return made up to 04/12/00; full list of members (5 pages)
12 March 2001Return made up to 04/12/00; full list of members (5 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
11 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Return made up to 04/12/99; full list of members (5 pages)
27 January 2000Return made up to 04/12/99; full list of members (5 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 February 1999Return made up to 04/12/98; no change of members (4 pages)
9 February 1999Return made up to 04/12/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 January 1998Return made up to 04/12/97; no change of members (4 pages)
22 January 1998Return made up to 04/12/97; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
6 January 1997Return made up to 04/12/96; full list of members (5 pages)
6 January 1997Return made up to 04/12/96; full list of members (5 pages)
5 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 January 1996Return made up to 04/12/95; no change of members (4 pages)
22 January 1996Return made up to 04/12/95; no change of members (4 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995New secretary appointed (2 pages)
3 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
3 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)