About

Registered Number: 06120603
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff South Glamorgan, CF23 8RS

 

Taylor Environmental Ltd was registered on 21 February 2007 and are based in Cardiff Gate Business Park in Cardiff South Glamorgan, it's status is listed as "Active". There are no directors listed for the business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 06 March 2020
RESOLUTIONS - N/A 01 November 2019
SH01 - Return of Allotment of shares 01 November 2019
AP01 - Appointment of director 17 October 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 02 March 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
SH01 - Return of Allotment of shares 26 October 2009
SH01 - Return of Allotment of shares 26 October 2009
AA - Annual Accounts 20 August 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
225 - Change of Accounting Reference Date 01 May 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 27 February 2008
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.