About

Registered Number: 04121838
Date of Incorporation: 08/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Navigation Works, Navigation Road Burslem, Stoke On Trent, Staffordshire, ST6 3BL

 

Established in 2000, William Taylor Engineering Ltd has its registered office in Stoke On Trent, Staffordshire, it has a status of "Active". We don't currently know the number of employees at this company. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Stephen 06 June 2005 - 1
DALE, Michelle 13 March 2001 06 June 2005 1
TAYLOR, Jean 13 March 2001 06 June 2005 1
VICKERS, Jacqueline 13 March 2001 06 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MENZIES, Jacqueline 06 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 09 August 2018
PSC04 - N/A 09 August 2018
CH01 - Change of particulars for director 29 May 2018
PSC04 - N/A 23 May 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 16 December 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 13 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
MEM/ARTS - N/A 30 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
CERTNM - Change of name certificate 23 March 2001
NEWINC - New incorporation documents 08 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.