General information

Name:

Taylor Holdings Ltd

Office Address:

Charnwood House Harcourt Way Meridian Business Park LE19 1WP Leicester

Number: 03192100

Incorporation date: 1996-04-29

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Taylor Holdings began its operations in the year 1996 as a Private Limited Company under the ID 03192100. This business has been active for twenty eight years and the present status is active. The company's headquarters is based in Leicester at Charnwood House Harcourt Way. You could also locate this business using its area code of LE19 1WP. This company's declared SIC number is 70100 which means Activities of head offices. Its latest filed accounts documents cover the period up to 2022-02-28 and the most recent confirmation statement was submitted on 2023-04-29.

In order to be able to match the demands of their clientele, this business is constantly led by a unit of two directors who are Marie T. and David T.. Their work been of cardinal importance to this specific business since January 2024.

Executives who have control over the firm are as follows: David T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marie T. 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

Marie T.

Role: Director

Appointed: 11 January 2024

Latest update: 22 March 2024

Marie T.

Role: Secretary

Appointed: 18 February 2005

Latest update: 22 March 2024

David T.

Role: Director

Appointed: 29 April 1996

Latest update: 22 March 2024

People with significant control

David T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marie T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 20 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

431 Thurmaston Boulevard Off Claymill Road

Post code:

LE4 9LA

City / Town:

Leicester

HQ address,
2014

Address:

Unit 6 Newtown Grange Business Park

Post code:

LE9 9FL

City / Town:

Newtown Unthank

HQ address,
2015

Address:

Unit 6 Newtown Grange Business Park

Post code:

LE9 9FL

City / Town:

Newtown Unthank

HQ address,
2016

Address:

Unit 6 Newtown Grange Business Park

Post code:

LE9 9FL

City / Town:

Newtown Unthank

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
27
Company Age

Closest Companies - by postcode