About

Registered Number: 06044916
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Units 1 And 2 City Business Centre,, Hyde Street, Winchester, Hampshire, SO23 7TA

 

Based in Winchester in Hampshire, Taylor Fordyce Ltd was founded on 08 January 2007, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Fordyce, Rory Peter Heddle, Sclater, William Patrick, Taylor, Peter John in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDYCE, Rory Peter Heddle 07 June 2010 - 1
SCLATER, William Patrick 16 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Peter John 07 June 2010 16 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 24 January 2020
PSC04 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
AP01 - Appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 11 January 2019
MR04 - N/A 22 November 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 22 January 2018
CS01 - N/A 18 January 2017
AA - Annual Accounts 15 December 2016
MR04 - N/A 01 February 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 01 December 2015
MR01 - N/A 23 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 31 January 2011
CERTNM - Change of name certificate 08 September 2010
CERTNM - Change of name certificate 24 August 2010
CERTNM - Change of name certificate 24 August 2010
CONNOT - N/A 24 August 2010
AD01 - Change of registered office address 09 August 2010
AP01 - Appointment of director 16 June 2010
AP03 - Appointment of secretary 16 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 11 February 2008
225 - Change of Accounting Reference Date 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
RESOLUTIONS - N/A 22 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2015 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.