About

Registered Number: 04695271
Date of Incorporation: 12/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 18 Crendon Street, High Wycombe, HP13 6LS,

 

Taylors Transport (Shepperton) Ltd was founded on 12 March 2003 with its registered office in High Wycombe. Taylor, Robert, Williams, Hugh are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Hugh 27 March 2003 04 May 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Robert 27 March 2003 28 December 2017 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 30 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 28 December 2017
TM02 - Termination of appointment of secretary 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 March 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 16 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
CERTNM - Change of name certificate 14 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.