About

Registered Number: 06559333
Date of Incorporation: 08/04/2008 (16 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: 550 Valley Road, Basford, Nottingham, Nottinghamshire, NG5 1JJ

 

Taylor Martin Recruitment Ltd was registered on 08 April 2008 and are based in Nottinghamshire, it's status is listed as "VoluntaryArrangement". Currently we aren't aware of the number of employees at the the company. The current directors of Taylor Martin Recruitment Ltd are listed as Taylor, Rob, Bradley, Lesley, Martin, Gary, Sansom, Jody, Streeter, Andrew William, Taylor, Robert, Anthony, Azra, Anthony, Azra, Martin, Gary, Sansom, Jody, Stevens, Sarah Jane Louise, Taylor, Rob at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Azra 09 February 2012 18 April 2012 1
ANTHONY, Azra 31 January 2012 08 February 2012 1
MARTIN, Gary 08 April 2008 24 November 2017 1
SANSOM, Jody 13 August 2014 18 August 2014 1
STEVENS, Sarah Jane Louise 26 June 2017 31 July 2017 1
TAYLOR, Rob 06 December 2010 06 December 2010 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Rob 24 February 2016 - 1
BRADLEY, Lesley 31 March 2017 30 September 2017 1
MARTIN, Gary 01 May 2011 01 November 2013 1
SANSOM, Jody 01 November 2013 24 February 2016 1
STREETER, Andrew William 10 December 2009 01 May 2011 1
TAYLOR, Robert 08 April 2008 10 December 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 11 September 2020
MR04 - N/A 25 August 2020
MR01 - N/A 31 July 2020
AA - Annual Accounts 30 January 2020
CVA3 - N/A 22 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 02 July 2019
CVA1 - N/A 05 September 2018
RESOLUTIONS - N/A 09 July 2018
SH06 - Notice of cancellation of shares 09 July 2018
SH03 - Return of purchase of own shares 09 July 2018
MR04 - N/A 29 May 2018
CS01 - N/A 23 May 2018
SH06 - Notice of cancellation of shares 28 March 2018
SH03 - Return of purchase of own shares 28 March 2018
AA - Annual Accounts 17 January 2018
SH06 - Notice of cancellation of shares 12 January 2018
SH03 - Return of purchase of own shares 12 January 2018
RESOLUTIONS - N/A 18 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 20 November 2017
CH01 - Change of particulars for director 31 July 2017
PSC04 - N/A 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 19 May 2017
SH01 - Return of Allotment of shares 11 April 2017
AP03 - Appointment of secretary 11 April 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 27 May 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AA - Annual Accounts 26 January 2016
TM01 - Termination of appointment of director 10 December 2015
MR01 - N/A 31 October 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 15 August 2014
SH01 - Return of Allotment of shares 07 May 2014
AR01 - Annual Return 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AP03 - Appointment of secretary 06 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 25 January 2013
CH01 - Change of particulars for director 23 January 2013
CH03 - Change of particulars for secretary 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AR01 - Annual Return 26 April 2012
AP03 - Appointment of secretary 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
TM01 - Termination of appointment of director 18 April 2012
CH01 - Change of particulars for director 20 February 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 06 September 2011
RESOLUTIONS - N/A 13 May 2011
SH01 - Return of Allotment of shares 13 May 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
CERTNM - Change of name certificate 10 September 2010
CONNOT - N/A 10 September 2010
RESOLUTIONS - N/A 13 August 2010
RESOLUTIONS - N/A 23 July 2010
CONNOT - N/A 23 July 2010
AA - Annual Accounts 24 June 2010
RESOLUTIONS - N/A 23 June 2010
SH01 - Return of Allotment of shares 23 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
TM01 - Termination of appointment of director 16 December 2009
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AD01 - Change of registered office address 04 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 14 July 2009
395 - Particulars of a mortgage or charge 02 May 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

A registered charge 23 October 2015 Fully Satisfied

N/A

Debenture 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.