About

Registered Number: 04465935
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 650 Anlaby Road, Kingston Upon, Hull, East Riding, East Yorkshire, HU3 6UU

 

Founded in 2002, D & D Taylor Engineering Ltd are based in East Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Taylor, Denise Linda, Taylor, Dan Allardyce Levack, Taylor, Daniel for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Dan Allardyce Levack 20 June 2002 - 1
TAYLOR, Daniel 20 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Denise Linda 20 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 18 November 2014
SH01 - Return of Allotment of shares 07 November 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 June 2011
SH01 - Return of Allotment of shares 05 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 06 March 2006
395 - Particulars of a mortgage or charge 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 17 June 2003
395 - Particulars of a mortgage or charge 04 September 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
225 - Change of Accounting Reference Date 02 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 Outstanding

N/A

Debenture 01 August 2005 Outstanding

N/A

Debenture 03 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.