Company NameTaylor Building Company Ltd
DirectorGary Taylor
Company StatusActive
Company Number06293366
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address106 Edenfield Gardens
Worcester Park
KT4 7DY
Secretary NameMrs Christine Taylor
StatusCurrent
Appointed31 March 2012(4 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address106 Edenfield Gardens
Worcester Park
Surrey
KT4 7DY
Secretary NameMr Graham Ledger
StatusResigned
Appointed02 September 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressWillow Pightle Ballards Lane
Limpsfield
Surrey
RH8 0SN
Secretary NameLS Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 3JW

Contact

Websitetaylorbuildingcompanyltd.com
Telephone020 83378080
Telephone regionLondon

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christine Taylor
50.00%
Ordinary
50 at £1Gary Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£140,714
Cash£77,859

Accounts

Latest Accounts28 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 28 June 2019 (9 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 28 June 2018 (8 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 28 June 2017 (8 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 July 2017Notification of Gary Taylor as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Christine Taylor as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Christine Taylor as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Christine Taylor as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 July 2017Notification of Gary Taylor as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Gary Taylor as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
31 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 29 June 2014 (3 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
19 December 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 19 December 2014 (1 page)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Nmr Gary Taylor on 1 October 2009 (2 pages)
28 August 2014Director's details changed for Nmr Gary Taylor on 1 October 2009 (2 pages)
28 August 2014Director's details changed for Nmr Gary Taylor on 1 October 2009 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Termination of appointment of Graham Ledger as a secretary (1 page)
27 March 2013Termination of appointment of Graham Ledger as a secretary (1 page)
27 March 2013Appointment of Mrs Christine Taylor as a secretary (2 pages)
27 March 2013Appointment of Mrs Christine Taylor as a secretary (2 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 11 February 2011 (1 page)
11 February 2011Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 11 February 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2009Secretary appointed graham howard ledger (1 page)
17 September 2009Secretary appointed graham howard ledger (1 page)
14 September 2009Appointment terminated secretary ls secretarial services LIMITED (1 page)
14 September 2009Appointment terminated secretary ls secretarial services LIMITED (1 page)
16 July 2009Return made up to 26/06/09; full list of members (3 pages)
16 July 2009Return made up to 26/06/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from suite L8 airport house purley way croydon surrey CR0 0XZ (1 page)
12 May 2009Registered office changed on 12/05/2009 from suite L8 airport house purley way croydon surrey CR0 0XZ (1 page)
12 May 2009Registered office changed on 12/05/2009 from airport house, suite 43 - 45 croydon surrey CR0 oxz (1 page)
12 May 2009Registered office changed on 12/05/2009 from airport house, suite 43 - 45 croydon surrey CR0 oxz (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
31 July 2008Return made up to 25/06/08; full list of members (3 pages)
31 July 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2007Incorporation (31 pages)
26 June 2007Incorporation (31 pages)