Taylor Mcgill Financial Services Limited

General information

Name:

Taylor Mcgill Financial Services Ltd

Office Address:

George Square 8b George Street NG1 3BE Nottingham

Number: 04937424

Incorporation date: 2003-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Taylor Mcgill Financial Services Limited is located at Nottingham at George Square 8b. Anyone can find this business using the zip code - NG1 3BE. This enterprise has been operating on the British market for 21 years. The firm is registered under the number 04937424 and its current state is active. This enterprise's declared SIC number is 64999 meaning Financial intermediation not elsewhere classified. 2022-03-31 is the last time the accounts were filed.

Ian G. is the enterprise's single director, who was chosen to lead the company on 4th July 2023. For five years Daniel T., had fulfilled assigned duties for this business up until the resignation one year ago. In addition another director, namely Simon T. gave up the position in July 2023.

The companies with significant control over this firm include: George Square Acquisitions Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at George Street, NG1 3BE and was registered as a PSC under the reg no 14545255.

Financial data based on annual reports

Company staff

Ian G.

Role: Director

Appointed: 04 July 2023

Latest update: 9 February 2024

People with significant control

George Square Acquisitions Ltd
Address: George Square 8b George Street, Nottingham, NG1 3BE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies, Companies House
Registration number 14545255
Notified on 4 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gerald M.
Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel T.
Notified on 27 March 2020
Ceased on 4 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon T.
Notified on 6 April 2016
Ceased on 4 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debra M.
Notified on 6 April 2016
Ceased on 28 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosemary T.
Notified on 6 April 2016
Ceased on 28 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 2 June 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 04 July 2023
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Extension of accounting period to 4th July 2023 from 31st March 2023 (AA01)
filed on: 13th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Chapel Court Chapel Lane Arnold

Post code:

NG5 7DR

City / Town:

Nottingham

HQ address,
2014

Address:

Chapel Court Chapel Lane Arnold

Post code:

NG5 7DR

City / Town:

Nottingham

HQ address,
2015

Address:

Chapel Court Chapel Lane Arnold

Post code:

NG5 7DR

City / Town:

Nottingham

HQ address,
2016

Address:

Chapel Court Chapel Lane Arnold

Post code:

NG5 7DR

City / Town:

Nottingham

Accountant/Auditor,
2016 - 2015

Name:

Essex Abel Ltd

Address:

4 Bank Court Weldon Road

Post code:

LE11 5RF

City / Town:

Loughborough

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Closest Companies - by postcode