N.R. TAYLOR LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 4HT

Company number 02597521
Status Active
Incorporation Date 3 April 1991
Company Type Private Limited Company
Address LITTLEHAVEN HOUSE, 24-26 LITTLEHAVEN LANE, HORSHAM, WEST SUSSEX, RH12 4HT
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 150,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of N.R. TAYLOR LIMITED are www.nrtaylor.co.uk, and www.n-r-taylor.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-four years and six months. The distance to to Christs Hospital Rail Station is 3.1 miles; to Crawley Rail Station is 5.7 miles; to Three Bridges Rail Station is 6.8 miles; to Salfords (Surrey) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N R Taylor Limited is a Private Limited Company. The company registration number is 02597521. N R Taylor Limited has been working since 03 April 1991. The present status of the company is Active. The registered address of N R Taylor Limited is Littlehaven House 24 26 Littlehaven Lane Horsham West Sussex Rh12 4ht. The company`s financial liabilities are £686.07k. It is £70.49k against last year. And the total assets are £1539.72k, which is £-74.3k against last year. ARBER, Beryl is a Secretary of the company. TAYLOR, Nigel Ruskin is a Director of the company. Secretary BUTT, John David has been resigned. Secretary DART SECRETARIAL SERVICES LTD has been resigned. Secretary DART SECRETARIAL SERVICES LTD has been resigned. Secretary HOGG, Louise Mcdonald has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary TAYLOR, Helen Beatrice has been resigned. Director BUTT, John David has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


n.r. taylor Key Finiance

LIABILITIES £686.07k
+11%
CASH n/a
TOTAL ASSETS £1539.72k
-5%
All Financial Figures

Current Directors

Secretary
ARBER, Beryl
Appointed Date: 01 January 2004

Director
TAYLOR, Nigel Ruskin
Appointed Date: 03 April 1991
75 years old

Resigned Directors

Secretary
BUTT, John David
Resigned: 31 October 2003
Appointed Date: 03 February 1995

Secretary
DART SECRETARIAL SERVICES LTD
Resigned: 28 May 1992
Appointed Date: 03 April 1991

Secretary
DART SECRETARIAL SERVICES LTD
Resigned: 28 May 1992

Secretary
HOGG, Louise Mcdonald
Resigned: 03 February 1995
Appointed Date: 11 January 1993

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 April 1991
Appointed Date: 03 April 1991

Secretary
TAYLOR, Helen Beatrice
Resigned: 11 January 1993
Appointed Date: 28 May 1992

Director
BUTT, John David
Resigned: 31 October 2003
Appointed Date: 08 January 1999
72 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 April 1991
Appointed Date: 03 April 1991

N.R. TAYLOR LIMITED Events

17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150,000

27 May 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000

20 Apr 2015
Director's details changed for Mr Nigel Ruskin Taylor on 1 January 2015
...
... and 65 more events
04 Apr 1992
Particulars of mortgage/charge

20 Aug 1991
Ad 28/06/91--------- £ si 9998@1=9998 £ ic 2/10000

03 Jul 1991
Accounting reference date notified as 30/06

16 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1991
Incorporation

N.R. TAYLOR LIMITED Charges

26 November 2001
Debenture
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1993
Fixed and floating charge
Delivered: 21 January 1993
Status: Outstanding
Persons entitled: Kellock Limited
Description: See form 395 for full details. Fixed and floating charges…
3 April 1992
Deed of debenture
Delivered: 4 April 1992
Status: Outstanding
Persons entitled: Aib Commercial Finance Limited
Description: The bookdebts and other debts of the company both present…