About

Registered Number: 02412736
Date of Incorporation: 10/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Q11 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU,

 

Established in 1989, Taylor Made Technology Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed as Deane, Joanne, Walker, Joanne, Dawkins, Ian Pryce, Stannage, Martin James, Stannage, Wendy Ann for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANE, Joanne 01 November 2014 - 1
DAWKINS, Ian Pryce 05 December 2007 08 April 2011 1
STANNAGE, Martin James 07 August 1995 05 December 2007 1
STANNAGE, Wendy Ann N/A 05 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Joanne 01 November 2014 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 22 May 2019
CH01 - Change of particulars for director 04 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 18 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AP03 - Appointment of secretary 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 03 May 2011
TM02 - Termination of appointment of secretary 15 April 2011
AD01 - Change of registered office address 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 18 December 2007
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
RESOLUTIONS - N/A 14 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
RESOLUTIONS - N/A 13 December 2007
MEM/ARTS - N/A 13 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 02 January 2007
CERTNM - Change of name certificate 08 September 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 28 December 2000
287 - Change in situation or address of Registered Office 31 October 2000
363s - Annual Return 23 August 2000
395 - Particulars of a mortgage or charge 08 August 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 15 September 1996
287 - Change in situation or address of Registered Office 08 July 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 05 September 1995
288 - N/A 31 August 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 12 February 1992
363a - Annual Return 16 October 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 01 March 1991
287 - Change in situation or address of Registered Office 30 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1989
288 - N/A 29 August 1989
287 - Change in situation or address of Registered Office 29 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1989
NEWINC - New incorporation documents 10 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2007 Fully Satisfied

N/A

Legal mortgage 04 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.