Taurus Print & Design Limited

General information

Name:

Taurus Print & Design Ltd

Office Address:

197 Kingston Road KT19 0AB Epsom

Number: 01527374

Incorporation date: 1980-11-10

Dissolution date: 2022-06-01

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Taurus Print & Design was started on Mon, 10th Nov 1980 as a private limited company. This company registered office was located in Epsom on 197 Kingston Road. The address zip code is KT19 0AB. The registration number for Taurus Print & Design Limited was 01527374. Taurus Print & Design Limited had been in business for 42 years up until Wed, 1st Jun 2022.

The directors included: David D. formally appointed in 2016 in July, Clare S. formally appointed in 2016 in July, Colin D. formally appointed 8 years ago and .

Colin D. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 12 July 2016

Latest update: 15 October 2023

Clare S.

Role: Director

Appointed: 12 July 2016

Latest update: 15 October 2023

Colin D.

Role: Director

Appointed: 12 July 2016

Latest update: 15 October 2023

Clare S.

Role: Secretary

Appointed: 31 July 2002

Latest update: 15 October 2023

Colin D.

Role: Director

Appointed: 13 March 1991

Latest update: 15 October 2023

People with significant control

Colin D.
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

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 24 April 2021
Confirmation statement last made up date 13 March 2020
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2019 (AA)
filed on: 1st, July 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

6 Wintersells Road Oyster Lane

Post code:

KT14 7LF

City / Town:

Byfleet

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
2012 Department for Transport 2 £ 1 074.00
2012-02-08 2000022826 £ 546.00 Printing
2012-02-01 519547 £ 528.00 Stationery
2011 Department for Transport 48 £ 172 018.56
2011-03-15 2000004155 £ 48 346.00 Printing
2011-04-21 2000001783 £ 17 234.00 Printing
2011 Merton Council 2 £ 1 680.00
2011-03-18 1911 £ 1 100.00 Supplies And Services
2011-03-02 1282 £ 580.00 Supplies And Services
2010 Department for Transport 62 £ 170 203.75
2010-05-05 2000002666 £ 19 174.00 Printing
2010-04-20 2000001332 £ 11 906.00 Printing
2010 Merton Council 1 £ 1 796.00
2010-12-13 1478 £ 1 796.00 Supplies & Services
2009 Department for Transport 82 £ 181 566.24
2009-10-26 2000018805 £ 19 500.00 Printing
2009-08-28 2000013832 £ 16 195.00 Printing
1970 Merton Council 1 £ 2 541.00
1970-01-01 2001 £ 2 541.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
41
Company Age

Closest Companies - by postcode