About

Registered Number: 03958040
Date of Incorporation: 28/03/2000 (24 years ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Established in 2000, A P Taylor Ltd have registered office in Bedfordshire, it's status at Companies House is "Active". There are 2 directors listed as Evans, Ian, Monger, Leon William for this business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Ian 04 September 2019 - 1
MONGER, Leon William 29 February 2012 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 14 January 2020
AD01 - Change of registered office address 08 January 2020
PSC04 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 02 October 2019
CH01 - Change of particulars for director 31 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 03 April 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 April 2017
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 25 March 2015
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 14 February 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 14 October 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 05 April 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
363s - Annual Return 17 April 2001
225 - Change of Accounting Reference Date 12 January 2001
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.