Taylor-made Creative Services Limited

General information

Name:

Taylor-made Creative Services Ltd

Office Address:

10 Kingswell Avenue Arnold NG5 6SY Nottingham

Number: 03159639

Incorporation date: 1996-02-15

Dissolution date: 2021-08-10

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Taylor-made Creative Services came into being in 1996 as a company enlisted under no 03159639, located at NG5 6SY Nottingham at 10 Kingswell Avenue. The firm's last known status was dissolved. Taylor-made Creative Services had been operating offering its services for twenty five years. Taylor-made Creative Services Limited was known 27 years ago under the name of Taylor-made Creative Systems.

The business was supervised by a single director: Paul T. who was presiding over it from 1996-02-15 to the date it was dissolved on 2021-08-10.

Executives who had significant control over the firm were: Paul T. owned 1/2 or less of company shares. Samantha T. owned 1/2 or less of company shares.

  • Previous company's names
  • Taylor-made Creative Services Limited 1997-05-08
  • Taylor-made Creative Systems Limited 1996-02-15

Financial data based on annual reports

Company staff

Samantha T.

Role: Secretary

Appointed: 11 February 1998

Latest update: 4 September 2023

Paul T.

Role: Director

Appointed: 15 February 1996

Latest update: 4 September 2023

People with significant control

Paul T.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Samantha T.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 28 June 2021
Confirmation statement last made up date 14 June 2020
Annual Accounts 28 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 28 November 2014
Annual Accounts 30 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 30 November 2015
Annual Accounts 29 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 29 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 27 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 27 November 2012
Annual Accounts 30 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to February 28, 2019 (AA)
filed on: 29th, November 2019
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
25
Company Age

Similar companies nearby

Closest companies