S.taylor & Sons(stockport)limited

General information

Name:

S.taylor & Sons(stockport)ltd

Office Address:

Fir Tree Glass Works 215 Gorton Road SK5 6LQ Reddish

Number: 01061330

Incorporation date: 1972-07-12

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01061330 52 years ago, S.taylor & Sons(stockport)limited was set up as a Private Limited Company. The business current mailing address is Fir Tree Glass Works, 215 Gorton Road Reddish. This firm's classified under the NACE and SIC code 43342 and has the NACE code: Glazing. The business latest accounts describe the period up to June 30, 2022 and the most current confirmation statement was released on July 19, 2023.

Taking into consideration this particular company's growth, it was imperative to appoint further company leaders: Stephen B., Jeanette T. and Margaret B. who have been working together since 1996-06-30 to promote the success of the following company. What is more, the director's tasks are constantly aided with by a secretary - Jeanette T., who was chosen by the following company in 2017.

Margaret B. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jeanette T.

Role: Secretary

Appointed: 31 March 2017

Latest update: 28 January 2024

Stephen B.

Role: Director

Appointed: 30 June 1996

Latest update: 28 January 2024

Jeanette T.

Role: Director

Appointed: 30 June 1996

Latest update: 28 January 2024

Margaret B.

Role: Director

Appointed: 02 November 1992

Latest update: 28 January 2024

People with significant control

Margaret B.
Notified on 3 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30/06/2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30/06/2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30/06/2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30/06/2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30/06/2022
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Tue, 27th Jun 2023 (AA01)
filed on: 28th, March 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
51
Company Age

Similar companies nearby

Closest companies