About

Registered Number: 03634439
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 24 Elmsleigh Road, Heald Green, Cheadle, Cheshire, SK8 3UE

 

Established in 1998, Taylored Designs Ltd are based in Cheadle, Cheshire, it's status is listed as "Active". There are 2 directors listed as Taylor, Christopher Derek, Spears, Michael Anthony for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEARS, Michael Anthony 17 September 1998 05 October 2000 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Christopher Derek 01 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 17 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2010
AP03 - Appointment of secretary 03 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AR01 - Annual Return 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 21 September 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 02 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2005
395 - Particulars of a mortgage or charge 11 August 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 10 October 2001
AA - Annual Accounts 11 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 26 October 1999
225 - Change of Accounting Reference Date 20 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.