Company NameTaylored Business Secretaries Limited
DirectorChristine Taylor
Company StatusActive
Company Number07095708
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)

Business Activity

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

Director

Director NameMiss Christine Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(same day as company formation)
RoleCompany Director
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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

23 December 2020Confirmation statement made on 4 December 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 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 March 2018Registered office address changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP to 23 Grove Crescent South Boston Spa Wetherby West Yorkshire LS23 6AY on 4 March 2018 (1 page)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 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)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 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)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 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)
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)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(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)
24 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(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 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 4 December 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)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 4 December 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)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
26 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 March 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
4 December 2009Incorporation (22 pages)
4 December 2009Incorporation (22 pages)