TAURUS CONTRACTS LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B65 9RG

Company number 02470501
Status Active
Incorporation Date 15 February 1990
Company Type Private Limited Company
Address 58 MAJESTIC WAY, ROWLEY REGIS, WARLEY, WEST MIDLANDS,, B65 9RG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of TAURUS CONTRACTS LIMITED are www.tauruscontracts.co.uk, and www.taurus-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Taurus Contracts Limited is a Private Limited Company. The company registration number is 02470501. Taurus Contracts Limited has been working since 15 February 1990. The present status of the company is Active. The registered address of Taurus Contracts Limited is 58 Majestic Way Rowley Regis Warley West Midlands B65 9rg. . DEAN, Carol Ann is a Secretary of the company. DEAN, Victor John is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary

Director
DEAN, Victor John

76 years old

Persons With Significant Control

Mr Victor John Dean
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAURUS CONTRACTS LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
18 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 48 more events
05 Jun 1991
Return made up to 15/02/91; full list of members

15 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1990
Registered office changed on 10/05/90 from: somerset house temple street birmingham B2 5DP

10 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1990
Incorporation