John Taylor Mower Spares Ltd

General information

Name:

John Taylor Mower Spares Limited

Office Address:

2 Stafford Place BS23 2QZ Weston-super-mare

Number: 06849246

Incorporation date: 2009-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.johntaylormowerspares.co.uk

Description

Data updated on:

John Taylor Mower Spares came into being in 2009 as a company enlisted under no 06849246, located at BS23 2QZ Weston-super-mare at 2 Stafford Place. This company has been in business for fifteen years and its last known state is active. The enterprise's SIC and NACE codes are 46610 - Wholesale of agricultural machinery, equipment and supplies. The latest financial reports were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-03-17.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 832 pounds of revenue. In 2013 the company had 1 transaction that yielded 569 pounds. Cooperation with the Derby City Council council covered the following areas: Transport Costs.

The following company owes its achievements and constant improvement to a team of two directors, specifically Jane S. and David S., who have been presiding over the company since 2010-03-30.

Financial data based on annual reports

Company staff

Jane S.

Role: Director

Appointed: 30 March 2010

Latest update: 29 March 2024

David S.

Role: Director

Appointed: 17 March 2009

Latest update: 29 March 2024

People with significant control

Executives with significant control over the firm are: David S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jane S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jane S.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (3 pages)

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
2014 Derby City Council 1 £ 832.00
2014-07-18 2044910 £ 832.00 Transport Costs
2013 Derby City Council 1 £ 569.00
2013-07-05 1787283 £ 569.00 Transport Costs

Search other companies

Services (by SIC Code)

  • 46610 : Wholesale of agricultural machinery, equipment and supplies
15
Company Age

Closest companies