-
TAYLOR DECORATING LIMITED - 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom
Company Information
- Company registration number
- 06884670
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Barnfield Crescent
- Exeter
- Devon
- EX1 1QT 5 Barnfield Crescent, Exeter, Devon, EX1 1QT UK
Management
- Managing Directors
- DAVISON-SEBRY, Cherrie Belinda
- DAVISON-SEBRY, Kimberley Fiona
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-22
- Age Of Company 2009-04-22 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Cherrie Belinda Davison-Sebry
- Mr Philip Davison-Sebry
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- TECHNICAL & PLASTIC LOGISTICS LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2012-04-22
- Annual Return
- Due Date: 2022-05-06
- Last Date: 2021-04-22
-
TAYLOR DECORATING LIMITED Company Description
- TAYLOR DECORATING LIMITED is a ltd registered in United Kingdom with the Company reg no 06884670. Its current trading status is "live". It was registered 2009-04-22. It was previously called TECHNICAL & PLASTIC LOGISTICS LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-22.It can be contacted at 5 Barnfield Crescent .
Get TAYLOR DECORATING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Taylor Decorating Limited - 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom
- 2009-04-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TAYLOR DECORATING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-23) - AD01
-
appoint-person-director-company-with-name-date (2021-02-11) - AP01
-
confirmation-statement-with-updates (2021-05-26) - CS01
-
termination-director-company-with-name-termination-date (2021-06-17) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
-
liquidation-voluntary-statement-of-affairs (2021-11-23) - LIQ02
-
change-to-a-person-with-significant-control (2021-10-19) - PSC04
-
resolution (2021-11-23) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-11-23) - 600
-
cessation-of-a-person-with-significant-control (2021-10-19) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-06) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-03-08) - AA01
-
confirmation-statement-with-updates (2019-04-23) - CS01
-
termination-director-company-with-name-termination-date (2019-07-02) - TM01
-
resolution (2019-10-31) - RESOLUTIONS
-
resolution (2019-10-15) - RESOLUTIONS
-
capital-allotment-shares (2019-11-01) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-12) - AA
-
confirmation-statement-with-updates (2018-04-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-13) - AA
-
mortgage-satisfy-charge-full (2016-09-23) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-27) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
-
appoint-person-director-company-with-name-date (2015-06-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-27) - MR01
-
capital-allotment-shares (2015-03-16) - SH01
-
appoint-person-director-company-with-name-date (2015-03-16) - AP01
-
certificate-change-of-name-company (2015-03-12) - CERTNM
-
change-of-name-notice (2015-03-12) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-07) - AR01
-
change-person-director-company-with-change-date (2010-05-07) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-04-22) - NEWINC