About

Registered Number: 02753825
Date of Incorporation: 07/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Volis Farm, Hestercombe, Taunton, Somerset, TA2 8HS

 

Founded in 1992, M R G Taylor Ltd has its registered office in Taunton, it's status at Companies House is "Active". The business has one director listed 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
TAYLOR, Caroline Susan 28 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
MEM/ARTS - N/A 28 June 2010
RESOLUTIONS - N/A 15 April 2010
SH08 - Notice of name or other designation of class of shares 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 14 October 2008
395 - Particulars of a mortgage or charge 23 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
CERTNM - Change of name certificate 07 December 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 09 March 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 29 January 1995
287 - Change in situation or address of Registered Office 06 September 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 14 October 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
287 - Change in situation or address of Registered Office 12 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
288 - N/A 16 October 1992
NEWINC - New incorporation documents 07 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.