About

Registered Number: 04473615
Date of Incorporation: 29/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Coal Yard Thetford Road, Barnham, Thetford, Norfolk, IP24 2PA

 

Founded in 2002, Taylors Solid Fuels Ltd are based in Thetford, Norfolk. We don't know the number of employees at this company. The companies directors are listed as Taylor, Barbara Jean, Taylor, Richard Lorne, Taylor, Roland Matthew, Taylor, Roy Edwin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Barbara Jean 29 June 2002 - 1
TAYLOR, Richard Lorne 29 June 2002 - 1
TAYLOR, Roland Matthew 29 June 2002 - 1
TAYLOR, Roy Edwin 29 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 28 March 2018
PSC08 - N/A 24 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 12 July 2013
CH03 - Change of particulars for secretary 12 July 2013
AD01 - Change of registered office address 12 July 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 16 October 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
287 - Change in situation or address of Registered Office 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.