About

Registered Number: 02546609
Date of Incorporation: 08/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Black Corner, Balcombe Road, Horley, Surrey, RH6 9SP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Timothy Hugh 17 January 2000 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.