TAURUS INVESTMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 03542409
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, ENGLAND, YO30 4XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of TAURUS INVESTMENTS LIMITED are www.taurusinvestments.co.uk, and www.taurus-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taurus Investments Limited is a Private Limited Company. The company registration number is 03542409. Taurus Investments Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of Taurus Investments Limited is Mark Jones 2 Clifton Moor Business Village James Nicolson Link York England Yo30 4xg. The company`s financial liabilities are £5.86k. It is £0k against last year. The cash in hand is £4.74k. It is £0k against last year. And the total assets are £5.86k, which is £0k against last year. JONES, Mark Christopher is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary DOWNER, Michael John has been resigned. Secretary HODSON, Peter Francis has been resigned. Secretary IMPOREX LIMITED has been resigned. Secretary SPARTAN ASSOCIATES LIMITED has been resigned. Secretary CORPORATE COMPANY SECRETARIES LTD has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director CLOUGH, David has been resigned. Director DOWNER, Michael John has been resigned. Director DOWNER, Michael John has been resigned. Director JONES, John Mervyn has been resigned. Director JONES, Susan has been resigned. Director JONES, Timothy Colin has been resigned. The company operates in "Dormant Company".


taurus investments Key Finiance

LIABILITIES £5.86k
CASH £4.74k
TOTAL ASSETS £5.86k
All Financial Figures

Current Directors

Director
JONES, Mark Christopher
Appointed Date: 10 June 2010
50 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 07 April 1998
Appointed Date: 07 April 1998

Secretary
DOWNER, Michael John
Resigned: 25 January 2000
Appointed Date: 07 April 1998

Secretary
HODSON, Peter Francis
Resigned: 25 January 2000
Appointed Date: 23 June 1999

Secretary
IMPOREX LIMITED
Resigned: 14 March 2008
Appointed Date: 18 June 2001

Secretary
SPARTAN ASSOCIATES LIMITED
Resigned: 18 June 2001
Appointed Date: 01 January 2000

Secretary
CORPORATE COMPANY SECRETARIES LTD
Resigned: 22 October 2010
Appointed Date: 11 March 2008

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 07 April 1998
Appointed Date: 07 April 1998

Director
CLOUGH, David
Resigned: 20 April 2010
Appointed Date: 07 April 1998
77 years old

Director
DOWNER, Michael John
Resigned: 19 February 2009
Appointed Date: 25 March 2003
88 years old

Director
DOWNER, Michael John
Resigned: 25 January 2000
Appointed Date: 07 April 1998
88 years old

Director
JONES, John Mervyn
Resigned: 19 February 2009
Appointed Date: 11 July 2005
79 years old

Director
JONES, Susan
Resigned: 10 September 2010
Appointed Date: 22 April 2005
78 years old

Director
JONES, Timothy Colin
Resigned: 29 April 2005
Appointed Date: 01 July 1999
53 years old

Persons With Significant Control

Mr Mark Christopher Jones
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAURUS INVESTMENTS LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Apr 2015
Registered office address changed from Suite 311 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015
...
... and 69 more events
06 Jun 1999
New secretary appointed;new director appointed
10 Jul 1998
Registered office changed on 10/07/98 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
10 Jul 1998
Director resigned
10 Jul 1998
Secretary resigned
07 Apr 1998
Incorporation