A.j. Taylor Electrical Contractors Limited

General information

Name:

A.j. Taylor Electrical Contractors Ltd

Office Address:

Atlas Chambers 33 West Street BN1 2RE Brighton

Number: 03319595

Incorporation date: 1997-02-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

A.j. Taylor Electrical Contractors Limited was set up as Private Limited Company, that is based in Atlas Chambers, 33 West Street, Brighton. It's zip code BN1 2RE. This firm was established in 1997. The firm's Companies House Registration Number is 03319595. This firm's declared SIC number is 43210 and has the NACE code: Electrical installation. The firm's latest financial reports describe the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-02-17.

12 transactions have been registered in 2015 with a sum total of £10,342. In 2014 there were less transactions (exactly 5) that added up to £7,766. The Council conducted 8 transactions in 2013, this added up to £6,303. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 48 transactions and issued invoices for £45,372. Cooperation with the Brighton & Hove City council covered the following areas: Private Contractors, Energy Costs and Repair Maint N Alterations.

As the information gathered suggests, this particular business was started in February 1997 and has been presided over by five directors. In addition, the director's duties are often aided with by a secretary - Paula T., who was officially appointed by the following business in February 1997.

Financial data based on annual reports

Company staff

Verity B.

Role: Director

Appointed: 01 December 2023

Latest update: 13 January 2024

Ashley W.

Role: Director

Appointed: 03 July 2023

Latest update: 13 January 2024

Luke C.

Role: Director

Appointed: 21 August 2018

Latest update: 13 January 2024

Anthony T.

Role: Director

Appointed: 21 August 2018

Latest update: 13 January 2024

Paula T.

Role: Secretary

Appointed: 17 February 1997

Latest update: 13 January 2024

Andrew T.

Role: Director

Appointed: 17 February 1997

Latest update: 13 January 2024

People with significant control

Executives who control the firm include: Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paula T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paula T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 June 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 13th, December 2023
incorporation
Free Download Download filing (21 pages)

Additional Information

HQ address,
2014

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2015

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

HQ address,
2016

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

Accountant/Auditor,
2016

Name:

Hilton Sharp & Clarke Limited

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 12 £ 10 341.98
2015-07-22 PAY00782073 £ 3 305.00 Private Contractors
2015-08-26 PAY00792037 £ 2 435.00 Private Contractors
2014 Brighton & Hove City 5 £ 7 766.34
2014-06-13 PAY00671198 £ 2 669.00 Private Contractors
2014-12-24 PAY00725509 £ 2 634.40 Repair Maint N Alterations
2013 Brighton & Hove City 8 £ 6 302.83
2013-06-26 PAY00578634 £ 2 445.00 Level Not Required
2013-01-11 PAY00535725 £ 1 495.00 Repair Maint N Alterations
2012 Brighton & Hove City 5 £ 6 338.07
2012-04-18 PAY00468655 £ 3 012.80 Management Services (dec)
2012-11-28 PAY00525402 £ 1 795.94 Private Contractors
2011 Brighton & Hove City 11 £ 7 955.87
2011-10-28 PAY00425716 £ 2 242.00 Repair Maint N Alterations
2011-08-26 PAY00408979 £ 1 094.54 Direct Transport Costs
2010 Brighton & Hove City 7 £ 6 667.00
2010-11-24 4215668 £ 2 945.00 Premises Related
2010-05-19 03716964 £ 1 344.00 Premises Related

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
27
Company Age

Closest Companies - by postcode