About

Registered Number: 01327793
Date of Incorporation: 31/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Fryers Road, Walsall, WS2 7LZ,

 

George Taylor & Co. Lifting Gear (Midlands) Ltd was established in 1977, it's status at Companies House is "Active". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Marcus Stephen 01 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
RANDON, Sheila 23 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 12 February 2020
CH01 - Change of particulars for director 24 April 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 23 April 2019
CH01 - Change of particulars for director 30 January 2019
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 04 April 2017
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 April 2012
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AP03 - Appointment of secretary 01 December 2009
TM01 - Termination of appointment of director 19 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 16 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 26 April 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 06 May 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
363 - Annual Return 02 June 1988
AA - Annual Accounts 17 May 1988
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
MISC - Miscellaneous document 31 August 1977
NEWINC - New incorporation documents 31 August 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2007 Outstanding

N/A

Letter of set off 04 June 1986 Fully Satisfied

N/A

Single debenture 19 January 1984 Fully Satisfied

N/A

Debenture 18 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.