Taylor French Construction Limited

  • Active
  • Incorporated on 6 Mar 2010

Reg Address: 3 West Street, Leighton Buzzard LU7 1DA, England

Company Classifications:
41201 - Construction of commercial buildings


  • 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