About

Registered Number: 06362684
Date of Incorporation: 06/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 30/34 North Street, Hailsham, East Sussex, BN27 1DW

 

Founded in 2007, Taylor & Shroff Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". The companies director is listed as Shroff, Nainaz. 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
SHROFF, Nainaz 06 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 25 March 2010
AA01 - Change of accounting reference date 23 March 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
395 - Particulars of a mortgage or charge 09 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
RESOLUTIONS - N/A 12 December 2007
MISC - Miscellaneous document 12 November 2007
CERTNM - Change of name certificate 17 October 2007
RESOLUTIONS - N/A 25 September 2007
RESOLUTIONS - N/A 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.