Company NameTaylor Staffing Services Limited
DirectorAlexander Jonathan Taylor
Company StatusActive
Company Number08062998
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alexander Jonathan Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Christopher Jeremy Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMrs Kathryn Ann Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(9 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Contact

Websitetaylorstaffing.co.uk
Telephone01924 669180
Telephone regionWakefield

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Alexander Taylor
50.00%
Ordinary
50 at £1Kathryn Ann Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£25,051
Cash£4,151
Current Liabilities£132,902

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

21 November 2012Delivered on: 23 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding

Filing History

19 October 2020Change of details for Mrs Kathryn Ann Taylor as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mr Alexander Jonathan Taylor on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mrs Kathryn Ann Taylor on 19 October 2020 (2 pages)
19 October 2020Change of details for Mrs Kathryn Ann Taylor as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Change of details for Mr Alexander Jonathan Taylor as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mrs Kathryn Ann Taylor on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mr Alexander Jonathan Taylor on 19 October 2020 (2 pages)
19 October 2020Change of details for Mr Alexander Jonathan Taylor as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Registered office address changed from Unit 5 Lakeside Calder Island Wakefield West Yorkshire WF2 7AW to 33 George Street Wakefield West Yorkshire WF1 1LX on 19 October 2020 (1 page)
11 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
15 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
18 May 2017Director's details changed for Mr Alexander Taylor on 29 October 2014 (2 pages)
18 May 2017Director's details changed for Mrs Kathryn Ann Taylor on 29 October 2014 (2 pages)
18 May 2017Director's details changed for Mrs Kathryn Ann Taylor on 29 October 2014 (2 pages)
18 May 2017Director's details changed for Mr Alexander Taylor on 29 October 2014 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 October 2014Director's details changed for Mrs Kathryn Ann Taylor on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from United Business Centre Mariner Court, Peel Avenue, Calder Park Wakefield West Yorkshire WF4 3FL to Unit 5 Lakeside Calder Island Wakefield West Yorkshire WF2 7AW on 29 October 2014 (1 page)
29 October 2014Registered office address changed from United Business Centre Mariner Court, Peel Avenue, Calder Park Wakefield West Yorkshire WF4 3FL to Unit 5 Lakeside Calder Island Wakefield West Yorkshire WF2 7AW on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr Alexander Taylor on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mrs Kathryn Ann Taylor on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Alexander Taylor on 29 October 2014 (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
7 March 2014Appointment of Mr Alexander Taylor as a director (2 pages)
7 March 2014Appointment of Mr Alexander Taylor as a director (2 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
16 May 2013Termination of appointment of Christopher Taylor as a director (1 page)
16 May 2013Termination of appointment of Christopher Taylor as a director (1 page)
30 April 2013Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 30 April 2013 (1 page)
19 February 2013Appointment of Mrs Kathryn Ann Taylor as a director (2 pages)
19 February 2013Appointment of Mrs Kathryn Ann Taylor as a director (2 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)