General information

Name:

Taurus Handling Limited

Office Address:

Unit 12 Chapel Farm Hanslope Road Hartwell NN7 2EU Northampton

Number: 06892995

Incorporation date: 2009-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Taurus Handling is a firm registered at NN7 2EU Northampton at Unit 12 Chapel Farm Hanslope Road. This company was set up in 2009 and is registered under reg. no. 06892995. This company has been actively competing on the English market for 15 years now and the current status is active. Up till now Taurus Handling Ltd changed the official name three times. Up to Fri, 4th Apr 2014 this company used the name Cnc Associates. After that this company adapted the name Mk Bouncy Castles which was in use until Fri, 4th Apr 2014 when the currently used name was adopted. This company's Standard Industrial Classification Code is 33190 which means Repair of other equipment. Taurus Handling Limited filed its account information for the financial year up to 2023-04-30. The firm's most recent annual confirmation statement was released on 2023-04-30.

The trademark of Taurus Handling is "TITAN". It was applied for in February, 2016 and it registration process ended successfully by Intellectual Property Office in June, 2016. The enterprise will use the trademark till February, 2026.

Jennifer T. and Paul T. are registered as the enterprise's directors and have been doing everything they can to help the company for four years.

  • Previous company's names
  • Taurus Handling Ltd 2014-04-04
  • Cnc Associates Ltd 2012-10-05
  • Mk Bouncy Castles Ltd 2012-04-04
  • C R C 1 Ltd 2009-04-30

Trade marks

Trademark UK00003148566
Trademark image:-
Trademark name:TITAN
Status:Registered
Filing date:2016-02-08
Date of entry in register:2016-06-24
Renewal date:2026-02-08
Owner name:Taurus Handling Limited
Owner address:Unit 12, Chapel Farm, Northampton, United Kingdom, NN7 2EU

Financial data based on annual reports

Company staff

Jennifer T.

Role: Director

Appointed: 23 July 2020

Latest update: 18 February 2024

Paul T.

Role: Director

Appointed: 03 July 2014

Latest update: 18 February 2024

People with significant control

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

Jennifer T.
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul T.
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
Stephanie C.
Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control:
over 3/4 of shares
Craig C.
Notified on 6 April 2016
Ceased on 24 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 22 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 January 2015
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
14
Company Age

Similar companies nearby