About

Registered Number: 04138424
Date of Incorporation: 10/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 62 Cranleigh Mead, Cranleigh, Surrey, GU6 7JT

 

Taylor Commercial Repairs Ltd was registered on 10 January 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Taylor Commercial Repairs Ltd. There are 2 directors listed as Ansell, Lesley Yvonne, Taylor, Ivor James for Taylor Commercial Repairs Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ivor James 10 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ANSELL, Lesley Yvonne 10 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 12 December 2019
RESOLUTIONS - N/A 28 October 2019
SH08 - Notice of name or other designation of class of shares 28 October 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 29 December 2011
RESOLUTIONS - N/A 23 March 2011
SH08 - Notice of name or other designation of class of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 06 May 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 10 March 2007
395 - Particulars of a mortgage or charge 10 January 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 22 January 2004
363s - Annual Return 20 January 2004
363s - Annual Return 17 January 2003
AA - Annual Accounts 15 November 2002
225 - Change of Accounting Reference Date 16 October 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 06 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
287 - Change in situation or address of Registered Office 06 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2012 Fully Satisfied

N/A

Fixed and floating charge 05 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.