Taylor Engineering & Fabrications Limited

General information

Name:

Taylor Engineering & Fabrications Ltd

Office Address:

Unit D, St Clements Road Nechells B7 5AF Birmingham

Number: 04989359

Incorporation date: 2003-12-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Taylor Engineering & Fabrications Limited is a Private Limited Company, registered in Unit D, St Clements Road, Nechells, Birmingham. The company's zip code is B7 5AF. This enterprise has existed twenty two years in the United Kingdom. Its reg. no. is 04989359. The enterprise's SIC and NACE codes are 25990 and their NACE code stands for Manufacture of other fabricated metal products n.e.c.. Its most recent filed accounts documents describe the period up to 2021/11/30 and the latest annual confirmation statement was released on 2022/12/09.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 50 transactions from worth at least 500 pounds each, amounting to £23,361 in total. The company also worked with the Derby City Council (12 transactions worth £4,316 in total) and the Sandwell Council (1 transaction worth £1,250 in total). Taylor Engineering & Fabrications was the service provided to the Blaby District Council covering the following areas: Normal Repairs was also the service provided to the Newcastle City Council Council covering the following areas: Fleet Management System.

Anthony T. is this specific company's solitary managing director, who was appointed in 2003 in December. In order to support the directors in their duties, this firm has been using the skills of Diane T. as a secretary since December 2003.

Financial data based on annual reports

Company staff

Diane T.

Role: Secretary

Appointed: 09 December 2003

Latest update: 14 April 2025

Anthony T.

Role: Director

Appointed: 09 December 2003

Latest update: 14 April 2025

People with significant control

Executives who control the firm include: Anthony T. owns 1/2 or less of company shares. Diane T. owns 1/2 or less of company shares.

Anthony T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Diane T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 August 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30
Annual Accounts 16 August 2016
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 16 August 2016
Annual Accounts 31 July 2014
Date Approval Accounts 31 July 2014
Annual Accounts 11 August 2015
Date Approval Accounts 11 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th November 2023 (AA)
filed on: 24th, August 2024
accounts
Free Download Download filing (13 pages)

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
2015 Blaby District 1 £ 223.33
2015-01-21 125879 £ 223.33 Normal Repairs
2015 Newcastle City Council 8 £ 3 496.64
2015-01-23 6467560 £ 592.00 Fleet Management System
2014 Blaby District 1 £ 473.50
2014-03-12 111405 £ 473.50 Normal Repairs
2014 Brighton & Hove City 1 £ 392.50
2014-03-14 PAY00647932 £ 392.50 Direct Transport Costs
2014 Newcastle City Council 20 £ 9 006.90
2014-05-23 6225319 £ 921.82 Fleet Management System
2013 Brighton & Hove City 1 £ 322.40
2013-10-18 PAY00609329 £ 322.40 Direct Transport Costs
2013 Newcastle City Council 22 £ 10 857.35
2013-05-24 5882780 £ 950.50 Fleet Management System
2013 Sandwell Council 1 £ 1 250.00
2013-05-24 2014P02_002828 £ 1 250.00 Street Scene
2011 Derby City Council 3 £ 2 245.45
2011-09-23 1325827 £ 1 655.09 Transport Costs
2010 Derby City Council 9 £ 2 070.54
2010-10-15 1071964 £ 1 393.76 Transport Costs

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
21
Company Age

Similar companies nearby

Closest companies