TAYWEST CONTROL SYSTEMS LIMITED
ESTUARY CLOSE

Hellopages » Kent » Canterbury » CT5 2QJ

Company number 02896528
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address PYRAMID PLACE, ST AUGUSTINES BUSINESS PARK, ESTUARY CLOSE, SWALECLIFFE KENT, CT5 2QJ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 102 . The most likely internet sites of TAYWEST CONTROL SYSTEMS LIMITED are www.taywestcontrolsystems.co.uk, and www.taywest-control-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eight months. Taywest Control Systems Limited is a Private Limited Company. The company registration number is 02896528. Taywest Control Systems Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Taywest Control Systems Limited is Pyramid Place St Augustines Business Park Estuary Close Swalecliffe Kent Ct5 2qj. The company`s financial liabilities are £16.12k. It is £-68.94k against last year. The cash in hand is £64.48k. It is £-5.39k against last year. And the total assets are £467.72k, which is £43.27k against last year. TAYLOR, Malcolm David is a Secretary of the company. TAYLOR, Malcolm David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WESTGARTH, Thomas has been resigned. The company operates in "Manufacture of other electrical equipment".


taywest control systems Key Finiance

LIABILITIES £16.12k
-82%
CASH £64.48k
-8%
TOTAL ASSETS £467.72k
+10%
All Financial Figures

Current Directors

Secretary
TAYLOR, Malcolm David
Appointed Date: 21 February 1994

Director
TAYLOR, Malcolm David
Appointed Date: 21 February 1994
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 February 1994
Appointed Date: 09 February 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 February 1994
Appointed Date: 09 February 1994
71 years old

Director
WESTGARTH, Thomas
Resigned: 23 April 2012
Appointed Date: 21 February 1994
84 years old

Persons With Significant Control

Mr Malcolm David Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

TAYWEST CONTROL SYSTEMS LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 102

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Director's details changed for Mr Malcolm David Taylor on 8 December 2015
...
... and 58 more events
16 Mar 1994
Director resigned;new director appointed

16 Mar 1994
Ad 21/02/94--------- £ si 2@1=2 £ ic 2/4

16 Mar 1994
Accounting reference date notified as 31/03

16 Mar 1994
Registered office changed on 16/03/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

09 Feb 1994
Incorporation

TAYWEST CONTROL SYSTEMS LIMITED Charges

21 November 1997
Legal mortgage
Delivered: 12 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H plots 14 & 19 studd hill estate tyler way whitstable…
12 November 1997
Mortgage debenture
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Satisfied on 27 March 1998
Persons entitled: Midland Bank PLC
Description: Property k/a plots 14 & 19 studd hill estate whitstable…
28 April 1995
Fixed and floating charge
Delivered: 3 May 1995
Status: Satisfied on 27 March 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…