Company NameGraham Taylor Sales Limited
DirectorsDavid William Taylor and Graham Michael Taylor
Company StatusActive
Company Number03327387
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDavid William Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Graham Michael Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameDavid William Taylor
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegtsvent.co.uk
Email address[email protected]
Telephone01279 635651
Telephone regionBishops Stortford

Location

Registered AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

1.4k at £1Graham Michael Taylor
29.58%
Ordinary C
1.4k at £1Sally Taylor
29.56%
Ordinary C
1000 at £1Paul Leslie Smith
20.43%
Ordinary B
850 at £1Graham Michael Taylor
17.36%
Ordinary A
75 at £1David William Taylor
1.53%
Ordinary A
75 at £1Paul Leslie Smith
1.53%
Ordinary A

Financials

Year2014
Net Worth£355,805
Cash£230,735
Current Liabilities£228,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

23 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 March 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
1 April 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,895
(6 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,895
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,895
(6 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,895
(6 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4,895
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4,895
(6 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4,895
(6 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4,895
(6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
23 March 2010Secretary's details changed for David William Taylor on 1 October 2009 (1 page)
23 March 2010Director's details changed for Graham Michael Taylor on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Graham Michael Taylor on 1 October 2009 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Graham Michael Taylor on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for David William Taylor on 1 October 2009 (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for David William Taylor on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for David William Taylor on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for David William Taylor on 1 October 2009 (1 page)
23 March 2010Director's details changed for David William Taylor on 1 October 2009 (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 04/03/09; full list of members (4 pages)
26 March 2009Return made up to 04/03/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Return made up to 04/03/08; full list of members (4 pages)
2 September 2008Return made up to 04/03/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 04/03/07; full list of members (3 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 04/03/07; full list of members (3 pages)
13 March 2007Location of register of members (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 04/03/06; full list of members (3 pages)
9 March 2006Return made up to 04/03/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Nc inc already adjusted 01/10/03 (1 page)
14 July 2004Nc inc already adjusted 01/10/03 (1 page)
8 June 2004Ad 01/10/03--------- £ si 3895@1 (2 pages)
8 June 2004Ad 01/10/03--------- £ si 3895@1 (2 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Return made up to 04/03/00; full list of members (6 pages)
12 April 2000Return made up to 04/03/00; full list of members (6 pages)
6 July 1999Registered office changed on 06/07/99 from: 31 maidenhead street hertford SG14 1DW (1 page)
6 July 1999Registered office changed on 06/07/99 from: 31 maidenhead street hertford SG14 1DW (1 page)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 04/03/99; no change of members (4 pages)
30 March 1999Return made up to 04/03/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
4 March 1997Incorporation (16 pages)
4 March 1997Incorporation (16 pages)