Company NameTaylor Project Engineers Limited
DirectorBernard Taylor
Company StatusActive
Company Number05794612
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameBernard Taylor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Fleet Street Horwich
Bolton
Lancashire
BL6 6BD
Secretary NameSusan Jean Taylor
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Ridge
Fleet Street Horwich
Bolton
Lancashire
BL6 6BD
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bernard Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£6,431
Current Liabilities£48,834

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
21 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
26 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Bernard Taylor on 25 April 2010 (2 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Bernard Taylor on 25 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 June 2008Return made up to 25/04/08; full list of members (3 pages)
5 June 2008Return made up to 25/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 February 2008Registered office changed on 15/02/08 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page)
15 February 2008Registered office changed on 15/02/08 from: the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page)
18 July 2007Return made up to 25/04/07; full list of members (2 pages)
18 July 2007Return made up to 25/04/07; full list of members (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
25 April 2006Incorporation (11 pages)
25 April 2006Incorporation (11 pages)