TAYLOR ROOFING CONTRACTORS LIMITED
FAIRFORD

Hellopages » Gloucestershire » Cotswold » GL7 4EU

Company number 02372192
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address PARADISE FARM HIGH STREET, KEMPSFORD, FAIRFORD, GLOUCESTERSHIRE, GL7 4EU
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TAYLOR ROOFING CONTRACTORS LIMITED are www.taylorroofingcontractors.co.uk, and www.taylor-roofing-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Taylor Roofing Contractors Limited is a Private Limited Company. The company registration number is 02372192. Taylor Roofing Contractors Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Taylor Roofing Contractors Limited is Paradise Farm High Street Kempsford Fairford Gloucestershire Gl7 4eu. The company`s financial liabilities are £77.78k. It is £-16.8k against last year. The cash in hand is £123.94k. It is £8.66k against last year. And the total assets are £181.5k, which is £20.86k against last year. TAYLOR, Jordan is a Secretary of the company. TAYLOR, Julian Scott is a Director of the company. TAYLOR, Tracy is a Director of the company. Secretary BACON, Dale Royston has been resigned. Secretary HORGAN, Alison has been resigned. Secretary TAYLOR, Janet Lesley has been resigned. Secretary TAYLOR, Janet Lesley has been resigned. Secretary TAYLOR, Tracey has been resigned. The company operates in "Roofing activities".


taylor roofing contractors Key Finiance

LIABILITIES £77.78k
-18%
CASH £123.94k
+7%
TOTAL ASSETS £181.5k
+12%
All Financial Figures

Current Directors

Secretary
TAYLOR, Jordan
Appointed Date: 09 June 2015

Director
TAYLOR, Julian Scott

72 years old

Director
TAYLOR, Tracy
Appointed Date: 01 December 2009
61 years old

Resigned Directors

Secretary
BACON, Dale Royston
Resigned: 31 March 2004
Appointed Date: 09 February 2000

Secretary
HORGAN, Alison
Resigned: 12 December 1997
Appointed Date: 27 October 1993

Secretary
TAYLOR, Janet Lesley
Resigned: 09 February 2000
Appointed Date: 15 December 1997

Secretary
TAYLOR, Janet Lesley
Resigned: 27 October 1993

Secretary
TAYLOR, Tracey
Resigned: 09 June 2015
Appointed Date: 31 March 2004

TAYLOR ROOFING CONTRACTORS LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Appointment of Mr Jordan Taylor as a secretary on 9 June 2015
09 Jun 2015
Termination of appointment of Tracey Taylor as a secretary on 9 June 2015
...
... and 68 more events
06 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1989
Company name changed rapid 8091 LIMITED\certificate issued on 15/05/89

10 May 1989
Registered office changed on 10/05/89 from: classic house 174/180 old street london EC1V 9BP

14 Apr 1989
Incorporation