General information

Name:

Taylorhe Trading Limited

Office Address:

83 Friar Gate DE1 1FL Derby

Number: 07205144

Incorporation date: 2010-03-26

Dissolution date: 2019-09-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Taylorhe Trading started its operations in 2010 as a Private Limited Company under the ID 07205144. The firm's head office was based in Derby at 83 Friar Gate. The Taylorhe Trading Ltd business had been operating in this business for at least 9 years.

Fenglin T. was the following enterprise's managing director, designated to this position in 2010 in March.

Executives who had control over this firm were as follows: Fenglin T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew T. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Qiuhua C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Fenglin T.

Role: Director

Appointed: 26 March 2010

Latest update: 23 July 2023

People with significant control

Fenglin T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Qiuhua C.
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 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 09 April 2019
Confirmation statement last made up date 26 March 2018
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
9
Company Age

Closest Companies - by postcode