General information

Name:

Taylor Tripp Limited.

Office Address:

25 St Thomas Street SO23 9HJ Winchester

Number: 03104289

Incorporation date: 1995-09-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03104289 is a registration number for Taylor Tripp Ltd.. This firm was registered as a Private Limited Company on Wednesday 20th September 1995. This firm has existed in this business for the last 29 years. This firm may be found at 25 St Thomas Street in Winchester. The main office's zip code assigned to this address is SO23 9HJ. This firm has been on the market under three different names. The company's initial registered name, Hodgson Tripp, was switched on Tuesday 19th May 1998 to Nicholas Tripp Associates. The current name is used since 2007, is Taylor Tripp Ltd.. This business's SIC and NACE codes are 74100 which means specialised design activities. Taylor Tripp Limited. released its account information for the financial period up to 2022-12-31. The firm's latest annual confirmation statement was filed on 2023-09-20.

At the moment, the directors registered by the following limited company are: George G. appointed in 2020 in November, Richard T. appointed in 1998 in February and Nicholas T. appointed on Wednesday 20th September 1995. Additionally, the director's responsibilities are helped with by a secretary - Gillian T., who was chosen by this specific limited company in February 1998.

  • Previous company's names
  • Taylor Tripp Ltd. 2007-10-04
  • Nicholas Tripp Associates Limited 1998-05-19
  • Hodgson Tripp Limited 1995-09-20

Financial data based on annual reports

Company staff

George G.

Role: Director

Appointed: 20 November 2020

Latest update: 2 March 2024

Gillian T.

Role: Secretary

Appointed: 28 February 1998

Latest update: 2 March 2024

Richard T.

Role: Director

Appointed: 28 February 1998

Latest update: 2 March 2024

Nicholas T.

Role: Director

Appointed: 20 September 1995

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Nicholas T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 18 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 18 May 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 July 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 7th, February 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
28
Company Age

Similar companies nearby

Closest companies