About

Registered Number: 06177206
Date of Incorporation: 21/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Packington Repeater Station Birmingham Road, Meriden, Coventry, West Midlands, CV7 7HJ

 

Established in 2007, Taylor Grace Air Conditioning Ltd have registered office in West Midlands, it's status is listed as "Active". This organisation has one director listed as Stopforth, Michael Raymond. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOPFORTH, Michael Raymond 21 March 2007 31 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 June 2018
RESOLUTIONS - N/A 15 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2018
SH08 - Notice of name or other designation of class of shares 09 February 2018
AAMD - Amended Accounts 22 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 19 December 2016
SH01 - Return of Allotment of shares 16 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 20 December 2015
CH01 - Change of particulars for director 20 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 April 2012
CERTNM - Change of name certificate 11 April 2012
AD01 - Change of registered office address 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 04 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
353 - Register of members 03 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
225 - Change of Accounting Reference Date 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.