Company NameTaylormade Construction (North West) Limited
DirectorsMargaret Lilian Taylor and Steven Thomas Taylor
Company StatusActive
Company Number08080491
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Margaret Lilian Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameSteven Thomas Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed23 May 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMargaret Lilian Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10d Thursby Road
Croft Business Park
Bromborough
Wirral
CH62 3PW
Wales
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.taylormadeconstructionnw.com
Email address[email protected]
Telephone0151 6701560
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£32,529
Cash£50,645
Current Liabilities£29,457

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
31 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 August 2018Director's details changed for Mrs Margaret Lilian Taylor on 7 August 2018 (2 pages)
8 August 2018Director's details changed for Steven Thomas Taylor on 7 August 2018 (2 pages)
7 August 2018Registered office address changed from 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG to 1 Mortimer Street Birkenhead Merseyside CH41 5EU on 7 August 2018 (1 page)
11 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
13 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 13 May 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
12 June 2012Termination of appointment of Margaret Taylor as a director (1 page)
12 June 2012Termination of appointment of Margaret Taylor as a director (1 page)
12 June 2012Appointment of Margaret Lilian Taylor as a director (2 pages)
12 June 2012Appointment of Margaret Lilian Taylor as a director (2 pages)
30 May 2012Appointment of Margaret Lilian Taylor as a director (3 pages)
30 May 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 30 May 2012 (2 pages)
30 May 2012Appointment of Steven Thomas Taylor as a director (3 pages)
30 May 2012Termination of appointment of Barry Warmisham as a director (2 pages)
30 May 2012Termination of appointment of Barry Warmisham as a director (2 pages)
30 May 2012Appointment of Steven Thomas Taylor as a director (3 pages)
30 May 2012Appointment of Margaret Lilian Taylor as a director (3 pages)
30 May 2012Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 30 May 2012 (2 pages)
23 May 2012Incorporation (27 pages)
23 May 2012Incorporation (27 pages)