About

Registered Number: 03253630
Date of Incorporation: 23/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 3 South Downs Close, Swanmore, Southampton, Hampshire, SO32 2FR,

 

Based in Southampton, Hampshire, Neil Taylor Ltd was registered on 23 September 1996. There are 2 directors listed for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Simon 23 September 1996 - 1
TAYLOR, Neil Anthony 23 September 1996 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 15 October 2019
PSC04 - N/A 15 October 2019
CH03 - Change of particulars for secretary 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
PSC04 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AD01 - Change of registered office address 11 October 2019
AA - Annual Accounts 30 May 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 September 2017
MR01 - N/A 09 September 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AD01 - Change of registered office address 24 October 2013
CH01 - Change of particulars for director 24 October 2013
CH03 - Change of particulars for secretary 24 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 07 June 2010
AA01 - Change of accounting reference date 08 February 2010
AR01 - Annual Return 07 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 25 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 30 April 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 03 October 2000
287 - Change in situation or address of Registered Office 18 July 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 02 June 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 08 October 1998
363s - Annual Return 18 November 1997
287 - Change in situation or address of Registered Office 12 November 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.