Company NamePat Taylor Garden Services Ltd
DirectorsPaul Andrew Smith and Maxine Smith
Company StatusActive
Company Number08312320
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous NameTaylor Contracts Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Paul Andrew Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMrs Maxine Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Maxine Smith
25.00%
Ordinary
25 at £1Mitchell Smith
25.00%
Ordinary
25 at £1Paul Smith
25.00%
Ordinary
25 at £1Scott Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£1,149
Cash£184,857
Current Liabilities£505,390

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 May

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

4 February 2021Notification of Mitchell Smith as a person with significant control on 1 March 2019 (2 pages)
4 February 2021Notification of Scott Smith as a person with significant control on 1 March 2019 (2 pages)
4 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
25 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
17 February 2020Director's details changed for Mr Paul Andrew Smith on 1 January 2020 (2 pages)
17 February 2020Change of details for Mr Paul Andrew Smith as a person with significant control on 1 January 2020 (2 pages)
17 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
17 February 2020Director's details changed for Mrs Maxine Smith on 1 January 2020 (2 pages)
17 February 2020Change of details for Mrs Maxine Smith as a person with significant control on 1 January 2020 (2 pages)
3 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
1 February 2019Cessation of Scott Smith as a person with significant control on 2 January 2019 (1 page)
1 February 2019Cessation of Mitchell Smith as a person with significant control on 2 January 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
6 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 December 2014Director's details changed for Mrs Maxine Smith on 5 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Paul Andrew Smith on 5 December 2014 (2 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Director's details changed for Mr Paul Andrew Smith on 5 December 2014 (2 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Director's details changed for Mrs Maxine Smith on 5 December 2014 (2 pages)
11 December 2014Director's details changed for Mrs Maxine Smith on 5 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Paul Andrew Smith on 5 December 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 28 May 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 28 May 2014 (7 pages)
20 June 2014Previous accounting period extended from 30 November 2013 to 28 May 2014 (1 page)
20 June 2014Previous accounting period extended from 30 November 2013 to 28 May 2014 (1 page)
20 December 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 December 2013 (1 page)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
3 June 2013Appointment of Mrs Maxine Smith as a director (2 pages)
3 June 2013Appointment of Mrs Maxine Smith as a director (2 pages)
22 May 2013Company name changed taylor contracts LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Company name changed taylor contracts LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Appointment of Mr Paul Andrew Smith as a director (2 pages)
10 May 2013Appointment of Mr Paul Andrew Smith as a director (2 pages)
29 November 2012Incorporation (20 pages)
29 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 November 2012Incorporation (20 pages)