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.
# | Name | Status |
---|---|---|
1 | Lyndon Scaffolding Limited Mutual People: Marcus Paul Leonardus Marie Niederer , Imran Aslam , Benjamin Stevenson Read | Active |
2 | Offshore Contractors Association Mutual People: Imran Aslam | dissolved |
3 | Brand Energy & Infrastructure Services Uk, Ltd. Mutual People: Imran Aslam | Active |
4 | Zzis Group Ltd Mutual People: Imran Aslam | dissolved |
5 | Sgb Infrastructure Middle East Limited Mutual People: Benjamin Stevenson Read | Active |