Mark Taylor Motors Ltd was founded on 08 October 1990 and are based in Horley in Surrey, it's status is listed as "Active". There is one director listed as Beer, Timothy Hugh for the company at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEER, Timothy Hugh | 17 January 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 17 May 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 24 July 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 03 November 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 October 2009 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 30 October 2008 | |
RESOLUTIONS - N/A | 27 October 2008 | |
RESOLUTIONS - N/A | 27 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 October 2008 | |
363s - Annual Return | 10 December 2007 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 20 November 2006 | |
AA - Annual Accounts | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
395 - Particulars of a mortgage or charge | 26 May 2005 | |
363s - Annual Return | 20 October 2004 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 29 September 2003 | |
225 - Change of Accounting Reference Date | 22 August 2003 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 17 October 2002 | |
AA - Annual Accounts | 23 August 2002 | |
363s - Annual Return | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 07 September 2001 | |
AA - Annual Accounts | 09 August 2001 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
363s - Annual Return | 01 November 1999 | |
AA - Annual Accounts | 01 November 1999 | |
225 - Change of Accounting Reference Date | 23 December 1998 | |
AA - Annual Accounts | 28 October 1998 | |
288b - Notice of resignation of directors or secretaries | 28 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 October 1998 | |
363s - Annual Return | 15 October 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 13 October 1997 | |
AA - Annual Accounts | 24 October 1996 | |
363s - Annual Return | 16 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 1996 | |
287 - Change in situation or address of Registered Office | 27 June 1996 | |
AA - Annual Accounts | 01 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 1995 | |
363s - Annual Return | 11 October 1995 | |
395 - Particulars of a mortgage or charge | 06 October 1995 | |
395 - Particulars of a mortgage or charge | 28 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 17 October 1994 | |
363s - Annual Return | 11 October 1994 | |
363s - Annual Return | 13 October 1993 | |
AA - Annual Accounts | 24 September 1993 | |
RESOLUTIONS - N/A | 18 August 1993 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 August 1993 | |
123 - Notice of increase in nominal capital | 18 August 1993 | |
363b - Annual Return | 15 October 1992 | |
RESOLUTIONS - N/A | 25 August 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 August 1992 | |
AA - Annual Accounts | 21 August 1992 | |
288 - N/A | 18 May 1992 | |
288 - N/A | 18 February 1992 | |
363a - Annual Return | 17 December 1991 | |
288 - N/A | 08 November 1991 | |
395 - Particulars of a mortgage or charge | 26 June 1991 | |
CERTNM - Change of name certificate | 01 March 1991 | |
288 - N/A | 20 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 1991 | |
RESOLUTIONS - N/A | 14 February 1991 | |
RESOLUTIONS - N/A | 14 February 1991 | |
123 - Notice of increase in nominal capital | 14 February 1991 | |
288 - N/A | 14 February 1991 | |
288 - N/A | 14 February 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 February 1991 | |
395 - Particulars of a mortgage or charge | 13 February 1991 | |
287 - Change in situation or address of Registered Office | 08 February 1991 | |
288 - N/A | 08 February 1991 | |
288 - N/A | 08 February 1991 | |
288 - N/A | 08 February 1991 | |
CERTNM - Change of name certificate | 31 January 1991 | |
NEWINC - New incorporation documents | 08 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 May 2005 | Outstanding |
N/A |
Debenture | 23 May 2005 | Outstanding |
N/A |
Legal charge | 26 September 1995 | Outstanding |
N/A |
Legal charge | 19 September 1995 | Fully Satisfied |
N/A |
Deed of assignment by way of security | 25 June 1991 | Fully Satisfied |
N/A |
Legal charge | 31 January 1991 | Outstanding |
N/A |