Chapelthorpe
Wakefield
West Yorkshire
WF4 3JB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | taylorfiresprinklers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 375971 |
Telephone region | Wakefield |
Registered Address | Unit D Avondale Way Wakefield West Yorkshire WF2 7QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | H. Taylor 50.00% Ordinary B |
---|---|
1 at £1 | S. Taylor 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £360,251 |
Cash | £256,720 |
Current Liabilities | £289,578 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
23 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
28 January 2020 | Resolutions
|
27 January 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Director's details changed for Mr Stephen Taylor on 22 July 2014 (2 pages) |
8 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered 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 2014 | Director's details changed for Mr Stephen Taylor on 22 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Stephen Taylor on 22 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Stephen Taylor on 22 July 2010 (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
8 August 2009 | Director appointed stephen taylor (2 pages) |
8 August 2009 | Director appointed stephen taylor (2 pages) |
28 July 2009 | Gbp nc 1000/1000000\22/07/09 (2 pages) |
28 July 2009 | Gbp nc 1000/1000000\22/07/09 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
24 July 2009 | Appointment terminated director graham cowan (1 page) |
24 July 2009 | Appointment terminated director graham cowan (1 page) |
24 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
22 July 2009 | Incorporation (16 pages) |
22 July 2009 | Incorporation (16 pages) |