WILLIAM TAYLOR ENGINEERING LIMITED
STOKE ON TRENT HIREBRICK LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 3BL

Company number 04121838
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address NAVIGATION WORKS, NAVIGATION ROAD BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 3BL
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of WILLIAM TAYLOR ENGINEERING LIMITED are www.williamtaylorengineering.co.uk, and www.william-taylor-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. William Taylor Engineering Limited is a Private Limited Company. The company registration number is 04121838. William Taylor Engineering Limited has been working since 08 December 2000. The present status of the company is Active. The registered address of William Taylor Engineering Limited is Navigation Works Navigation Road Burslem Stoke On Trent Staffordshire St6 3bl. . MENZIES, Jacqueline is a Secretary of the company. DALE, Stephen is a Director of the company. Secretary TAYLOR, Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALE, Michelle has been resigned. Director TAYLOR, Jean has been resigned. Director VICKERS, Jacqueline has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
MENZIES, Jacqueline
Appointed Date: 06 June 2005

Director
DALE, Stephen
Appointed Date: 06 June 2005
66 years old

Resigned Directors

Secretary
TAYLOR, Jean
Resigned: 06 June 2005
Appointed Date: 13 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2001
Appointed Date: 08 December 2000

Director
DALE, Michelle
Resigned: 06 June 2005
Appointed Date: 13 March 2001
57 years old

Director
TAYLOR, Jean
Resigned: 06 June 2005
Appointed Date: 13 March 2001
80 years old

Director
VICKERS, Jacqueline
Resigned: 06 June 2005
Appointed Date: 13 March 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 2001
Appointed Date: 08 December 2000

Persons With Significant Control

Mr Stephen Dale
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WILLIAM TAYLOR ENGINEERING LIMITED Events

15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 September 2014
29 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 38 more events
28 Mar 2001
New director appointed
28 Mar 2001
New secretary appointed;new director appointed
28 Mar 2001
Registered office changed on 28/03/01 from: 1 mitchell lane bristol BS1 6BU
23 Mar 2001
Company name changed hirebrick LIMITED\certificate issued on 23/03/01
08 Dec 2000
Incorporation