Taylors Electrical Of Bedworth Limited

General information

Name:

Taylors Electrical Of Bedworth Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 01293293

Incorporation date: 1977-01-04

Dissolution date: 2022-07-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Taylors Electrical Of Bedworth came into being in 1977 as a company enlisted under no 01293293, located at M45 7TA Greater Manchester at Leonard Curtis House Elms Square Bury New Road. Its last known status was dissolved. Taylors Electrical Of Bedworth had been operating on the market for 45 years. Taylors Electrical Of Bedworth Limited was registered 23 years ago under the name of Taylors Electrical Of Bedworth (holdings).

Rebecca P., Victoria S. and Penelope S. were listed as firm's directors and were running the firm from 2011 to 2022.

Penelope S. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Taylors Electrical Of Bedworth Limited 2001-12-04
  • Taylors Electrical Of Bedworth (holdings) Limited 1977-01-04

Financial data based on annual reports

Company staff

Victoria E.

Role: Secretary

Appointed: 01 October 2011

Latest update: 18 December 2023

Rebecca P.

Role: Director

Appointed: 01 August 2011

Latest update: 18 December 2023

Victoria S.

Role: Director

Appointed: 01 August 2011

Latest update: 18 December 2023

Penelope S.

Role: Director

Appointed: 19 May 1992

Latest update: 18 December 2023

People with significant control

Penelope S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 02 June 2020
Confirmation statement last made up date 19 May 2019
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 22 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 November 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2019/03/31 (AA)
filed on: 19th, November 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2014

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2015

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

HQ address,
2016

Address:

5 Argosy Court Scimitar Way Whitley Business Park

Post code:

CV3 4GA

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
45
Company Age

Closest Companies - by postcode