About

Registered Number: 02770862
Date of Incorporation: 04/12/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG

 

Taylor Contractors Plant & Construction Ltd was founded on 04 December 1992 and has its registered office in Warrington. There are 3 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURRIDGE, Thelma 01 September 2000 - 1
HARM, Urve 04 December 1992 04 December 1995 1
TAYLOR, Barbara Ann 10 June 1995 30 August 2000 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2015
AA - Annual Accounts 17 April 2015
AD01 - Change of registered office address 17 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 14 June 2005
363a - Annual Return 26 November 2004
AA - Annual Accounts 02 August 2004
363a - Annual Return 12 March 2004
AA - Annual Accounts 01 July 2003
363a - Annual Return 17 December 2002
AA - Annual Accounts 05 June 2002
363a - Annual Return 27 November 2001
AA - Annual Accounts 08 June 2001
363a - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 07 September 2000
AA - Annual Accounts 11 May 2000
363a - Annual Return 27 January 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 09 February 1999
AA - Annual Accounts 26 July 1998
363a - Annual Return 22 January 1998
AA - Annual Accounts 09 January 1998
363a - Annual Return 06 January 1997
AA - Annual Accounts 05 July 1996
363a - Annual Return 22 January 1996
288 - N/A 04 December 1995
AA - Annual Accounts 03 May 1995
363a - Annual Return 06 January 1995
AA - Annual Accounts 20 March 1994
363a - Annual Return 04 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1993
288 - N/A 18 December 1992
288 - N/A 18 December 1992
NEWINC - New incorporation documents 04 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.