Taylor'S Hoists Limited

  • Active
  • Incorporated on 12 Oct 2016

Reg Address: 1st Floor, Russell House, Regent Park, 297 Kingston Road, Leatherhead KT22 7LU, England

Previous Names:
Rcl Equipment Limited - 29 Dec 2016
Rcl Equipment Limited - 12 Oct 2016

Company Classifications:
77320 - Renting and leasing of construction and civil engineering machinery and equipment


  • Summary The company with name "Taylor'S Hoists Limited" is a ltd and located in 1st Floor, Russell House, Regent Park, 297 Kingston Road, Leatherhead KT22 7LU. Taylor'S Hoists Limited is currently in active status and it was incorporated on 12 Oct 2016 (7 years 11 months 11 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 Dec 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Taylor'S Hoists Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Benjamin Stevenson Read Director 31 Dec 2018 British Active
2 Imran Aslam Director 31 Dec 2018 British Active
3 Marcus Paul Leonardus Marie Niederer Director 31 Dec 2018 Dutch Active
4 Benjamin Stevenson Read Director 31 Dec 2018 British Active
5 Marcus Paul Leonardus Marie Niederer Director 31 Dec 2018 Dutch Active
6 Andreas Akhtar Secretary 31 Dec 2018 - Resigned
10 Jun 2020
7 Michael Edward Herke Director 31 Dec 2018 Irish Active
8 Andreas Akhtar Director 31 Dec 2018 German Resigned
10 Jun 2020
9 Keith Addis Secretary 19 Oct 2017 - Resigned
31 Dec 2018
10 Keith John Addis Director 10 May 2017 British Resigned
10 Jan 2019
11 Robert Vincent Lynch Director 28 Oct 2016 British Resigned
8 Jan 2019
12 John Gary Self Director 12 Oct 2016 - Resigned
10 May 2017
13 John Gary Self Director 12 Oct 2016 British Resigned
10 May 2017


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 Lyndon Scaffolding Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
9 May 2017 - Active
2 Lyndon Scaffolding Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
9 May 2017 - Active
3 Mr John Self
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
12 Oct 2016 British Ceased
10 May 2017
4 Mr John Self
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
12 Oct 2016 British Ceased
10 May 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Taylor'S Hoists Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 20 May 2021 Download PDF
2 Other - Legacy 20 May 2021 Download PDF
3 Other - Legacy 20 May 2021 Download PDF
4 Address - Change Sail Company With Old New 10 May 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 19 Apr 2021 Download PDF
6 Confirmation Statement - No Updates 12 Oct 2020 Download PDF
3 Pages
7 Officers - Termination Secretary Company With Name Termination Date 10 Jun 2020 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 10 Jun 2020 Download PDF
1 Pages
9 Other - Legacy 16 Oct 2019 Download PDF
1 Pages
10 Other - Legacy 16 Oct 2019 Download PDF
3 Pages
11 Accounts - Legacy 16 Oct 2019 Download PDF
58 Pages
12 Accounts - Audit Exemption Subsiduary 16 Oct 2019 Download PDF
25 Pages
13 Address - Move Registers To Sail Company With New 15 Oct 2019 Download PDF
1 Pages
14 Address - Change Sail Company With New 15 Oct 2019 Download PDF
1 Pages
15 Confirmation Statement - Updates 15 Oct 2019 Download PDF
4 Pages
16 Persons With Significant Control - Change To A Person With Significant Control 15 Oct 2019 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 15 Jan 2019 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 15 Jan 2019 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 3 Jan 2019 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 2 Jan 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 2 Jan 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 2 Jan 2019 Download PDF
2 Pages
23 Officers - Appoint Person Secretary Company With Name Date 2 Jan 2019 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
25 Accounts - Change Account Reference Date Company Previous Shortened 2 Jan 2019 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 2 Jan 2019 Download PDF
2 Pages
27 Accounts - Legacy 16 Oct 2018 Download PDF
54 Pages
28 Other - Legacy 16 Oct 2018 Download PDF
1 Pages
29 Other - Legacy 16 Oct 2018 Download PDF
3 Pages
30 Accounts - Audit Exemption Subsiduary 16 Oct 2018 Download PDF
24 Pages
31 Confirmation Statement - No Updates 13 Oct 2018 Download PDF
3 Pages
32 Accounts - Legacy 8 Oct 2018 Download PDF
54 Pages
33 Other - Legacy 8 Oct 2018 Download PDF
1 Pages
34 Confirmation Statement - Updates 20 Oct 2017 Download PDF
4 Pages
35 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Oct 2017 Download PDF
1 Pages
36 Officers - Appoint Person Secretary Company With Name Date 19 Oct 2017 Download PDF
2 Pages
37 Persons With Significant Control - Notification Of A Person With Significant Control 19 Oct 2017 Download PDF
1 Pages
38 Accounts - Change Account Reference Date Company Current Extended 10 Aug 2017 Download PDF
1 Pages
39 Mortgage - Satisfy Charge Full 16 May 2017 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 12 May 2017 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old New 12 May 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
43 Address - Change Registered Office Company With Date Old New 6 Apr 2017 Download PDF
1 Pages
44 Change Of Name - Notice 29 Dec 2016 Download PDF
2 Pages
45 Resolution 29 Dec 2016 Download PDF
2 Pages
46 Capital - Allotment Shares 1 Dec 2016 Download PDF
8 Pages
47 Address - Change Registered Office Company With Date Old New 22 Nov 2016 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 22 Nov 2016 Download PDF
3 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2016 Download PDF
29 Pages
50 Incorporation - Company 12 Oct 2016 Download PDF
10 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.