Holmes Chapel
Crewe
CW4 8DW
Director Name | Malcolm Eric Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Vehicle Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Blackden Lane Holmes Chapel Crewe CW4 8DW |
Secretary Name | Jacquelyn Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Blackden Lane Holmes Chapel Crewe CW4 8DW |
Director Name | Jacob Alexander Taylor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(31 years after company formation) |
Appointment Duration | 15 years |
Role | Truck Sales |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Blackden Lane Holmes Chapel Crewe CW4 8DW |
Website | malcolmtaylorusedtrucks.co.uk |
---|---|
Telephone | 01625 890069 |
Telephone region | Macclesfield |
Registered Address | Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Malcolm Eric Taylor 50.00% Ordinary |
---|---|
40 at £1 | Jacquelyn Taylor 40.00% Ordinary |
10 at £1 | Jacob Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,163 |
Cash | £45,320 |
Current Liabilities | £44,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (3 pages) |
---|---|
22 September 2017 | Director's details changed for Jacquelyn Taylor on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Malcolm Eric Taylor on 22 September 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Director's details changed for Jacob Alexander Taylor on 17 January 2014 (2 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Director's details changed for Malcolm Eric Taylor on 1 October 2012 (2 pages) |
14 November 2013 | Director's details changed for Jacquelyn Taylor on 1 October 2012 (2 pages) |
14 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Malcolm Eric Taylor on 1 October 2012 (2 pages) |
14 November 2013 | Secretary's details changed for Jacquelyn Taylor on 1 October 2012 (2 pages) |
14 November 2013 | Director's details changed for Jacquelyn Taylor on 1 October 2012 (2 pages) |
14 November 2013 | Secretary's details changed for Jacquelyn Taylor on 1 October 2012 (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Director's details changed for Malcolm Eric Taylor on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Jacob Alexander Taylor on 30 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Jacquelyn Taylor on 30 September 2010 (2 pages) |
3 September 2010 | Appointment of Jacob Alexander Taylor as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Return made up to 30/09/08; no change of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 30/09/07; no change of members (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
12 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members
|
15 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
14 October 1996 | Return made up to 30/09/96; full list of members
|
27 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 October 1995 | Return made up to 30/09/95; no change of members
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 April 1995 | Return made up to 30/09/94; no change of members
|