General information

Name:

Taylor Hopcroft Ltd

Office Address:

Christopher House 94b London Road LE2 0QS Leicester

Number: 00676691

Incorporation date: 1960-12-01

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Taylor Hopcroft Limited could be contacted at Christopher House, 94b London Road in Leicester. The company's area code is LE2 0QS. Taylor Hopcroft has been in this business for sixty four years. The company's registered no. is 00676691. 13 years ago the company switched its registered name from E.t.c to Taylor Hopcroft Limited. This company's declared SIC number is 68209 - Other letting and operating of own or leased real estate. Taylor Hopcroft Ltd released its latest accounts for the period that ended on Thursday 30th June 2022. The firm's most recent annual confirmation statement was submitted on Tuesday 17th October 2023.

Taking into consideration this specific enterprise's executives list, since November 1991 there have been two directors: Suzanne H. and Philip H..

Suzanne H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Taylor Hopcroft Limited 2011-04-12
  • E.t.c.limited 1960-12-01

Financial data based on annual reports

Company staff

Suzanne H.

Role: Secretary

Latest update: 18 February 2024

Suzanne H.

Role: Director

Appointed: 09 November 1991

Latest update: 18 February 2024

Philip H.

Role: Director

Appointed: 09 November 1991

Latest update: 18 February 2024

People with significant control

Suzanne H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 February 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 December 2015
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 4 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2023 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Similar companies nearby

Closest companies