Company NameTaylor Fire Sprinklers Limited
DirectorStephen Taylor
Company StatusActive
Company Number06969312
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2009(2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 17 Church Lane
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitetaylorfiresprinklers.co.uk
Email address[email protected]
Telephone01924 375971
Telephone regionWakefield

Location

Registered AddressUnit D
Avondale Way
Wakefield
West Yorkshire
WF2 7QU
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1H. Taylor
50.00%
Ordinary B
1 at £1S. Taylor
50.00%
Ordinary A

Financials

Year2014
Net Worth£360,251
Cash£256,720
Current Liabilities£289,578

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

23 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 January 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(4 pages)
5 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 August 2014Director's details changed for Mr Stephen Taylor on 22 July 2014 (2 pages)
8 August 2014Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Unit D Avondale Way Wakefield West Yorkshire WF2 7QU on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Unit D Avondale Way Wakefield West Yorkshire WF2 7QU on 8 August 2014 (1 page)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Unit D Avondale Way Wakefield West Yorkshire WF2 7QU on 8 August 2014 (1 page)
8 August 2014Director's details changed for Mr Stephen Taylor on 22 July 2014 (2 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Stephen Taylor on 22 July 2010 (2 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Stephen Taylor on 22 July 2010 (2 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
8 August 2009Director appointed stephen taylor (2 pages)
8 August 2009Director appointed stephen taylor (2 pages)
28 July 2009Gbp nc 1000/1000000\22/07/09 (2 pages)
28 July 2009Gbp nc 1000/1000000\22/07/09 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
27 July 2009Registered office changed on 27/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
24 July 2009Appointment terminated director graham cowan (1 page)
24 July 2009Appointment terminated director graham cowan (1 page)
24 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
22 July 2009Incorporation (16 pages)
22 July 2009Incorporation (16 pages)