Taylor Made Concepts Limited

General information

Name:

Taylor Made Concepts Ltd

Office Address:

1 1 Bookers Lee Cottages Guildford Road, Alfold GU6 8JS Cranleigh

Number: 07007523

Incorporation date: 2009-09-02

End of financial year: 30 September

Category: Private Limited Company

Contact information

Phones:

Emails:

  • tim@taylormadeconcepts.com

Website

www.taylormadeconcepts.com

Description

Data updated on:

Started with Reg No. 07007523 15 years ago, Taylor Made Concepts Limited was set up as a Private Limited Company. The actual registration address is 1 1 Bookers Lee Cottages, Guildford Road, Alfold Cranleigh. The enterprise's SIC code is 74100: specialised design activities. The latest financial reports describe the period up to 2020-09-30 and the most recent annual confirmation statement was filed on 2020-09-02.

There seems to be 1 managing director now supervising this specific business, specifically Tim T. who has been utilizing the director's duties for 15 years.

Timothy T. 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.

Financial data based on annual reports

Company staff

Tim T.

Role: Director

Appointed: 02 September 2009

Latest update: 23 January 2024

People with significant control

Timothy T.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 16 September 2021
Confirmation statement last made up date 02 September 2020
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 26 May 2014
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 December 2014
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 12 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: 2022/12/06. New Address: 1 Guildford Road Alfold Cranleigh GU6 8JS. Previous address: 79 Mytchett Road Mytchett Camberley Surrey GU16 6ES (AD01)
filed on: 6th, December 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

81 Rydes Hill Road

Post code:

GU2 9TY

City / Town:

Guildford

HQ address,
2013

Address:

81 Rydes Hill Road

Post code:

GU2 9TY

City / Town:

Guildford

HQ address,
2014

Address:

81 Rydes Hill Road

Post code:

GU2 9TY

City / Town:

Guildford

HQ address,
2015

Address:

81 Rydes Hill Road

Post code:

GU2 9TY

City / Town:

Guildford

HQ address,
2016

Address:

81 Rydes Hill Road

Post code:

GU2 9TY

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode