Company number 02113740
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address TAYLORS PEUGEOT, ASHTON HALL DRIVE, BOSTON, LINCOLNSHIRE, PE21 7TF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 100,000
. The most likely internet sites of TAYLORS LIMITED are www.taylors.co.uk, and www.taylors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Hubberts Bridge Rail Station is 2.1 miles; to Swineshead Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylors Limited is a Private Limited Company.
The company registration number is 02113740. Taylors Limited has been working since 23 March 1987.
The present status of the company is Active. The registered address of Taylors Limited is Taylors Peugeot Ashton Hall Drive Boston Lincolnshire Pe21 7tf. . GRAVES, Nicholas Mark is a Secretary of the company. TAYLOR, Daphne Joyce is a Director of the company. TAYLOR, Nigel John is a Director of the company. TAYLOR, Timothy Charles is a Director of the company. Secretary RYAN, David John has been resigned. Director TAYLOR, Peter has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Taylors Service Garages (Boston) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TAYLORS LIMITED Events
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Dec 2016
Full accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
18 Dec 2015
Accounts for a small company made up to 30 April 2015
01 May 2015
Appointment of Mr Nicholas Mark Graves as a secretary on 1 May 2015
...
... and 79 more events
16 Aug 1987
Director resigned;new director appointed
16 Aug 1987
Secretary resigned;new secretary appointed
04 Aug 1987
Company name changed mustersilent LIMITED\certificate issued on 05/08/87
23 Mar 1987
Certificate of Incorporation
23 Mar 1987
Incorporation
30 June 2000
Mortgage debenture
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 July 1988
Fixed and floating charge
Delivered: 22 July 1988
Status: Satisfied
on 5 August 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
21 January 1988
Debenture
Delivered: 1 February 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
8 December 1987
Debenture
Delivered: 21 December 1987
Status: Satisfied
on 5 August 2000
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…