Enid Taylor Limited

General information

Name:

Enid Taylor Ltd

Office Address:

The Old Coach House Rear Of Eastville Terrace Ripon Road HG1 3HJ Harrogate

Number: 00566972

Incorporation date: 1956-06-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Enid Taylor Limited has existed in this business for at least 68 years. Started with Registered No. 00566972 in 1956, it is based at The Old Coach House Rear Of Eastville Terrace, Harrogate HG1 3HJ. This company's SIC and NACE codes are 18129, that means Printing n.e.c.. 2023/06/30 is the last time account status updates were filed.

Due to the firm's magnitude, it was imperative to formally appoint new directors: Vanessa F. and Simon I. who have been aiding each other since February 2010 for the benefit of the company.

Executives who control the firm include: Simon I. has substantial control or influence over the company. Vanessa F. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Vanessa F.

Role: Director

Appointed: 12 February 2010

Latest update: 15 April 2024

Simon I.

Role: Director

Appointed: 14 March 2005

Latest update: 15 April 2024

People with significant control

Simon I.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Vanessa F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts
Start Date For Period Covered By Report 1 July 2011
End Date For Period Covered By Report 30 June 2012
Annual Accounts
Start Date For Period Covered By Report 1 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 1 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 September 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 1 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 August 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
67
Company Age

Similar companies nearby

Closest companies