About

Registered Number: 04324405
Date of Incorporation: 19/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 149-151 Sparrows Herne, Bushey Heath, Hertfordshire, WD23 1AQ,

 

Established in 2001, Taylor & Gillard Tools Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Sharp, Mark Anthony, Mccarthy, Colin William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Mark Anthony 27 March 2009 - 1
MCCARTHY, Colin William 19 November 2001 09 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 25 November 2019
TM01 - Termination of appointment of director 05 November 2019
PSC04 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 20 November 2017
AD01 - Change of registered office address 09 November 2017
AA01 - Change of accounting reference date 30 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 20 August 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.