TAYLOR ANDERSON LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2HJ

Company number 03601211
Status Active
Incorporation Date 21 July 1998
Company Type Private Limited Company
Address 9 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TAYLOR ANDERSON LIMITED are www.tayloranderson.co.uk, and www.taylor-anderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Taylor Anderson Limited is a Private Limited Company. The company registration number is 03601211. Taylor Anderson Limited has been working since 21 July 1998. The present status of the company is Active. The registered address of Taylor Anderson Limited is 9 Thorne Road Doncaster South Yorkshire Dn1 2hj. The company`s financial liabilities are £23.28k. It is £4.07k against last year. The cash in hand is £30.12k. It is £15.93k against last year. And the total assets are £41.47k, which is £7.79k against last year. HUGHES, Duncan William is a Director of the company. Secretary HUGHES, Evelyne Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


taylor anderson Key Finiance

LIABILITIES £23.28k
+21%
CASH £30.12k
+112%
TOTAL ASSETS £41.47k
+23%
All Financial Figures

Current Directors

Director
HUGHES, Duncan William
Appointed Date: 21 July 1998
70 years old

Resigned Directors

Secretary
HUGHES, Evelyne Mary
Resigned: 11 October 2011
Appointed Date: 21 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1998
Appointed Date: 21 July 1998

Persons With Significant Control

Mr Duncan William Hughes
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

TAYLOR ANDERSON LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 August 2016
10 Aug 2016
Confirmation statement made on 21 July 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000

03 Dec 2014
Annual return made up to 21 July 2014 with full list of shareholders
...
... and 42 more events
08 Apr 1999
Particulars of mortgage/charge
21 Jan 1999
Particulars of mortgage/charge
04 Nov 1998
Ad 05/08/98--------- £ si 98@1=98 £ ic 2/100
24 Jul 1998
Secretary resigned
21 Jul 1998
Incorporation

TAYLOR ANDERSON LIMITED Charges

1 April 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
13 January 1999
Mortgage debenture
Delivered: 21 January 1999
Status: Satisfied on 22 May 1999
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…