General information

Name:

Robert Taylor Limited

Office Address:

92 Nore Road BS20 8DX Portishead

Number: 07492613

Incorporation date: 2011-01-14

End of financial year: 27 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was founded is 2011-01-14. Established under company registration number 07492613, this firm is considered a Private Limited Company. You can contact the office of the firm during business hours under the following location: 92 Nore Road, BS20 8DX Portishead. This particular Robert Taylor Ltd firm functioned under four different names in the past. The company was started under the name of Liquiline (holdings) and was switched to Liquiline 21 on 2023-04-18. Its third business name was present name until 2021. This company's declared SIC number is 49410: Freight transport by road. Mon, 27th Jun 2022 is the last time the accounts were reported.

The info we posses describing this particular enterprise's members shows a leadership of two directors: Robert T. and Tracy T. who became members of the Management Board on 2021-09-24 and 2011-01-14.

  • Previous company's names
  • Robert Taylor Ltd 2023-04-18
  • Liquiline (holdings) Limited 2021-09-23
  • Liquiline 21 Limited 2021-09-23
  • Robert Taylor Ltd 2021-09-21
  • Liquiline Limited 2011-01-14

Financial data based on annual reports

Company staff

Robert T.

Role: Director

Appointed: 24 September 2021

Latest update: 13 January 2024

Tracy T.

Role: Director

Appointed: 14 January 2011

Latest update: 13 January 2024

People with significant control

The companies that control this firm are as follows: Robert Taylor (Group) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Nore Road, Portishead, BS20 8DX and was registered as a PSC under the registration number 15145905.

Robert Taylor (Group) Limited
Address: 92 Nore Road, Portishead, Bristol, BS20 8DX, England
Legal authority English Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 15145905
Notified on 30 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tracey T.
Notified on 6 April 2016
Ceased on 30 October 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Robert T.
Notified on 19 October 2023
Ceased on 30 October 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 27 March 2024
Account last made up date 27 June 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 30 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 31 January 2014
End Date For Period Covered By Report 30 January 2015
Date Approval Accounts 29 July 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 31 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 30 December 2017
Annual Accounts
Start Date For Period Covered By Report 31 December 2017
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2021
End Date For Period Covered By Report 27 June 2022
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Thursday 11th January 2024 (CS01)
filed on: 11th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Ashtree House Tarrant Hinton

Post code:

DT11 8JA

City / Town:

Blandford Forum

HQ address,
2014

Address:

Ashtree House Tarrant Hinton

Post code:

DT11 8JA

City / Town:

Blandford Forum

HQ address,
2015

Address:

Ashtree House Tarrant Hinton

Post code:

DT11 8JA

City / Town:

Blandford Forum

HQ address,
2015

Address:

Ashtree House Tarrant Hinton

Post code:

DT11 8JA

City / Town:

Blandford Forum

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 77120 : Renting and leasing of trucks and other heavy vehicles
  • 77342 : Renting and leasing of freight water transport equipment
13
Company Age

Similar companies nearby

Closest companies