TAYLOR BIRCH LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B13 0HY

Company number 04411346
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address 696 YARDLEY WOOD ROAD, BILLESLEY, BIRMINGHAM, WEST MIDLANDS, B13 0HY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1 . The most likely internet sites of TAYLOR BIRCH LIMITED are www.taylorbirch.co.uk, and www.taylor-birch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Taylor Birch Limited is a Private Limited Company. The company registration number is 04411346. Taylor Birch Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of Taylor Birch Limited is 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0hy. The company`s financial liabilities are £25.12k. It is £10.91k against last year. The cash in hand is £0.32k. It is £0.29k against last year. And the total assets are £0.46k, which is £0.18k against last year. SPRUCE, Rosemary is a Director of the company. Secretary ATKINSON, Tansy Wade has been resigned. Secretary CHATHAM, Jennifer has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LAMB, Martin John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Temporary employment agency activities".


taylor birch Key Finiance

LIABILITIES £25.12k
+76%
CASH £0.32k
+1225%
TOTAL ASSETS £0.46k
+62%
All Financial Figures

Current Directors

Director
SPRUCE, Rosemary
Appointed Date: 08 April 2002
62 years old

Resigned Directors

Secretary
ATKINSON, Tansy Wade
Resigned: 06 September 2002
Appointed Date: 08 April 2002

Secretary
CHATHAM, Jennifer
Resigned: 31 March 2011
Appointed Date: 17 December 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 April 2002
Appointed Date: 08 April 2002

Secretary
LAMB, Martin John
Resigned: 17 December 2007
Appointed Date: 07 September 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 April 2002
Appointed Date: 08 April 2002
71 years old

Persons With Significant Control

Miss Rosemary Spruce
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TAYLOR BIRCH LIMITED Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1

...
... and 38 more events
15 Apr 2002
Director resigned
15 Apr 2002
New director appointed
15 Apr 2002
New secretary appointed
15 Apr 2002
Registered office changed on 15/04/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Apr 2002
Incorporation