Taylor Coach Sales Limited

General information

Name:

Taylor Coach Sales Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 04289855

Incorporation date: 2001-09-19

Dissolution date: 2020-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Faxes:

  • 01638780011

Emails:

  • taylorcoach@live.co.uk

Websites

www.taylorcoachsales.com
www.taylorcoachsales.co.uk

Description

Data updated on:

Taylor Coach Sales came into being in 2001 as a company enlisted under no 04289855, located at M2 4NG Manchester at The Pinnacle 3rd Floor. This company's last known status was dissolved. Taylor Coach Sales had been in this business field for nineteen years.

Stephen T. was this company's director, appointed on 20th September 2001.

Stephen T. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stephen T.

Role: Director

Appointed: 20 September 2001

Latest update: 4 September 2023

People with significant control

Stephen T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 03 October 2019
Confirmation statement last made up date 19 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts 3 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 102 Beck Road Isleham Ely Cambs CB7 5QP to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on Thursday 25th July 2019 (AD01)
filed on: 25th, July 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

102 Beck Road Isleham

Post code:

CB7 5QP

City / Town:

Ely

HQ address,
2014

Address:

102 Beck Road Isleham

Post code:

CB7 5QP

City / Town:

Ely

HQ address,
2015

Address:

102 Beck Road Isleham

Post code:

CB7 5QP

City / Town:

Ely

HQ address,
2016

Address:

102 Beck Road Isleham

Post code:

CB7 5QP

City / Town:

Ely

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
19
Company Age

Closest Companies - by postcode