TAYLOR COMMERCIAL REPAIRS LIMITED
SURREY

Hellopages » Surrey » Waverley » GU6 7JT

Company number 04138424
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address 62 CRANLEIGH MEAD, CRANLEIGH, SURREY, GU6 7JT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 200 . The most likely internet sites of TAYLOR COMMERCIAL REPAIRS LIMITED are www.taylorcommercialrepairs.co.uk, and www.taylor-commercial-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Taylor Commercial Repairs Limited is a Private Limited Company. The company registration number is 04138424. Taylor Commercial Repairs Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Taylor Commercial Repairs Limited is 62 Cranleigh Mead Cranleigh Surrey Gu6 7jt. The company`s financial liabilities are £116.52k. It is £45.5k against last year. The cash in hand is £6.04k. It is £-1.78k against last year. And the total assets are £298.5k, which is £-0.34k against last year. ANSELL, Lesley Yvonne is a Secretary of the company. TAYLOR, Ivor James is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


taylor commercial repairs Key Finiance

LIABILITIES £116.52k
+64%
CASH £6.04k
-23%
TOTAL ASSETS £298.5k
-1%
All Financial Figures

Current Directors

Secretary
ANSELL, Lesley Yvonne
Appointed Date: 10 January 2001

Director
TAYLOR, Ivor James
Appointed Date: 10 January 2001
70 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Ivor James Taylor
Notified on: 10 December 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Ian Taylor
Notified on: 10 December 2016
46 years old
Nature of control: Has significant influence or control

Mrs Lesley Taylor
Notified on: 10 December 2016
69 years old
Nature of control: Has significant influence or control

TAYLOR COMMERCIAL REPAIRS LIMITED Events

26 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200

...
... and 38 more events
06 Feb 2001
Registered office changed on 06/02/01 from: 12 goldrings road oxshott surrey KT22 0QR
18 Jan 2001
Director resigned
18 Jan 2001
Secretary resigned
18 Jan 2001
Registered office changed on 18/01/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
10 Jan 2001
Incorporation

TAYLOR COMMERCIAL REPAIRS LIMITED Charges

22 November 2012
Debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Fixed and floating charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…