Company NameA Taylor Roofing Ltd
DirectorAndrew Taylor
Company StatusActive
Company Number08591337
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Andrew Taylor
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Brunswick
Ryhill
Wakefield
WF4 2DH
Secretary NameKimberly Taylor
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Orchard Brunswick
Ryhill
Wakefield
WF4 2DH

Contact

Websitetaylorroofing.co.uk
Telephone07 769751847
Telephone regionMobile

Location

Registered AddressUnit 2 New Street
Kinsley
Pontefract
WF9 5EG
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaKinsley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£24,577
Cash£5,015
Current Liabilities£36,447

Accounts

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

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
17 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
26 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
16 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
23 July 2019Registered office address changed from 204 Shay Lane Walton Wakefield West Yorkshire WF2 6NW England to Unit 2 New Street Kinsley Pontefract WF9 5EG on 23 July 2019 (1 page)
9 October 2018Second filing of Confirmation Statement dated 01/07/2018 (8 pages)
26 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/10/2018
(4 pages)
29 November 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 August 201601/07/16 Statement of Capital gbp 100 (5 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Registered office address changed from The Old Orchard Brunswick Ryhill Wakefield WF4 2DH to 204 Shay Lane Walton Wakefield West Yorkshire WF2 6NW on 23 September 2015 (1 page)
23 September 2015Registered office address changed from The Old Orchard Brunswick Ryhill Wakefield WF4 2DH to 204 Shay Lane Walton Wakefield West Yorkshire WF2 6NW on 23 September 2015 (1 page)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
6 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (2 pages)
6 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (2 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(21 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(21 pages)