Taylor Project Engineers Limited

General information

Name:

Taylor Project Engineers Ltd

Office Address:

Unit 8 Bridge Street Mills Union Street SK11 6QG Macclesfield

Number: 05794612

Incorporation date: 2006-04-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Taylor Project Engineers came into being in 2006 as a company enlisted under no 05794612, located at SK11 6QG Macclesfield at Unit 8 Bridge Street Mills. This company has been in business for eighteen years and its last known status is active. This firm's registered with SIC code 71121 - Engineering design activities for industrial process and production. Taylor Project Engineers Ltd released its latest accounts for the period that ended on 2022-04-30. The firm's latest annual confirmation statement was filed on 2023-04-25.

With regards to the company, a variety of director's tasks have so far been performed by Bernard T. who was designated to this position in 2006 in April. Since April 25, 2006 Arthur J., had performed the duties for this company until the resignation on April 25, 2006. In order to provide support to the directors, the abovementioned company has been using the skills of Susan T. as a secretary since 2006.

Bernard 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

Susan T.

Role: Secretary

Appointed: 25 April 2006

Latest update: 5 April 2024

Bernard T.

Role: Director

Appointed: 25 April 2006

Latest update: 5 April 2024

People with significant control

Bernard T.
Notified on 25 April 2017
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 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 22 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 22 January 2014
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 23 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 21 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 18 January 2017
Annual Accounts 11 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 11 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on 2023/04/30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
17
Company Age

Similar companies nearby

Closest companies