Company NameTaylored Business Services Limited
DirectorChristine Taylor
Company StatusActive
Company Number06943126
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMiss Christine Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHill House Whashton
Richmond
North Yorkshire
DL11 7JP

Location

Registered AddressHill House
Whashton
Richmond
North Yorkshire
DL11 7JP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWhashton
WardGilling West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

18 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 June 2020Registered office address changed from 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP on 2 June 2020 (1 page)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 March 2018Registered office address changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY on 4 March 2018 (1 page)
13 July 2017Notification of Christine Taylor as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Christine Taylor as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Christine Taylor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 September 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP on 22 September 2015 (1 page)
21 September 2015Director's details changed for Miss Christine Taylor on 20 September 2015 (2 pages)
21 September 2015Director's details changed for Miss Christine Taylor on 20 September 2015 (2 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (3 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders (3 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
5 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
4 December 2009Registered office address changed from 950 Manchester Road Huddersfield West Yorkshire HD7 5QS England on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 950 Manchester Road Huddersfield West Yorkshire HD7 5QS England on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 950 Manchester Road Huddersfield West Yorkshire HD7 5QS England on 4 December 2009 (1 page)
3 December 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
3 December 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
25 June 2009Director's change of particulars / christine taylor / 24/06/2009 (1 page)
25 June 2009Director's change of particulars / christine taylor / 24/06/2009 (1 page)
24 June 2009Incorporation (19 pages)
24 June 2009Incorporation (19 pages)