Taylor French Construction Limited
- Active
- Incorporated on 6 Mar 2010
Reg Address: 3 West Street, Leighton Buzzard LU7 1DA, England
- Summary The company with name "Taylor French Construction Limited" is a ltd and located in 3 West Street, Leighton Buzzard LU7 1DA. Taylor French Construction Limited is currently in active status and it was incorporated on 6 Mar 2010 (14 years 6 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Taylor French Construction Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Timothy West | Director | 21 Feb 2017 | British | Resigned 31 Jul 2022 |
2 | Karen Jane Rumble-Lovelace | Director | 21 Feb 2017 | British | Active |
3 | Andrew James Smith | Director | 11 Mar 2015 | British | Active |
4 | Andrew James Smith | Director | 11 Mar 2015 | British | Resigned 31 Mar 2022 |
5 | Brian Robert Charles Ball | Director | 27 Sep 2010 | British | Active |
6 | Brian Robert Charles Ball | Director | 27 Sep 2010 | British | Active |
7 | Amanda Jane French | Secretary | 24 Mar 2010 | British | Active |
8 | Stephen Edward French | Director | 24 Mar 2010 | British | Active |
9 | Amanda Jane French | Secretary | 24 Mar 2010 | British | Active |
10 | Stephen Edward French | Director | 24 Mar 2010 | British | Active |
11 | Clifford Donald Wing | Director | 6 Mar 2010 | British | Resigned 6 Mar 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Amanda French Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 23 May 2022 | British | Active |
2 | Mr Stephen Edward French Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Taylor French Construction Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 9 May 2023 | Download PDF |
2 | Gazette - Notice Compulsory | 31 Jan 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2022 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2022 | Download PDF |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 27 Jul 2022 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 8 Mar 2021 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 24 Nov 2020 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 6 Mar 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 26 Nov 2019 | Download PDF 7 Pages |
10 | Confirmation Statement - No Updates | 6 Mar 2019 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 17 Sep 2018 | Download PDF 7 Pages |
12 | Confirmation Statement - No Updates | 6 Mar 2018 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 17 Nov 2017 | Download PDF 10 Pages |
14 | Confirmation Statement - Updates | 7 Mar 2017 | Download PDF 5 Pages |
15 | Officers - Change Person Director Company With Change Date | 6 Mar 2017 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 6 Mar 2017 | Download PDF 2 Pages |
17 | Officers - Change Person Secretary Company With Change Date | 6 Mar 2017 | Download PDF 1 Pages |
18 | Officers - Change Person Director Company With Change Date | 6 Mar 2017 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 23 Feb 2017 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Small | 2 Oct 2016 | Download PDF 5 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2016 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 30 Nov 2015 | Download PDF 5 Pages |
23 | Officers - Change Person Director Company With Change Date | 2 Oct 2015 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 11 Mar 2015 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2015 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 27 Nov 2014 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2014 | Download PDF 5 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 23 Sep 2013 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 23 Sep 2013 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 15 Aug 2013 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Mar 2013 | Download PDF 5 Pages |
32 | Officers - Change Person Director Company With Change Date | 13 Sep 2012 | Download PDF 2 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 13 Sep 2012 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Small | 20 Jul 2012 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2012 | Download PDF 5 Pages |
36 | Accounts - Total Exemption Small | 21 Oct 2011 | Download PDF 6 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2011 | Download PDF 5 Pages |
38 | Officers - Appoint Person Director Company With Name | 4 Oct 2010 | Download PDF 2 Pages |
39 | Incorporation - Memorandum Articles | 24 Jun 2010 | Download PDF 26 Pages |
40 | Resolution | 24 Jun 2010 | Download PDF 1 Pages |
41 | Capital - Allotment Shares | 7 Apr 2010 | Download PDF 4 Pages |
42 | Accounts - Change Account Reference Date Company Current Shortened | 7 Apr 2010 | Download PDF 3 Pages |
43 | Address - Change Registered Office Company With Date Old | 6 Apr 2010 | Download PDF 2 Pages |
44 | Officers - Appoint Person Secretary Company With Name | 6 Apr 2010 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name | 31 Mar 2010 | Download PDF 3 Pages |
46 | Officers - Termination Director Company With Name | 18 Mar 2010 | Download PDF 2 Pages |
47 | Incorporation - Company | 6 Mar 2010 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.