Company NameA Traylor & Sons Limited
DirectorKeith Traylor
Company StatusActive
Company Number04823376
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Keith Traylor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Northcliffe Road
Offerton
Stockport
Cheshire
SK2 5AN
Secretary NameDiane Traylor
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address126 Northcliffe Road
Offerton
Stockport
Cheshire
SK2 5AN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressIn Accountancy Ltd
6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.2k at £1Keith Traylor
51.00%
Ordinary
5k at £1Diane Traylor
49.00%
Ordinary

Financials

Year2014
Net Worth£19,272
Cash£19,631
Current Liabilities£33,538

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER on 19 December 2016 (1 page)
26 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,215
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,215
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10,215
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,215
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,215
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,215
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Keith Traylor on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Keith Traylor on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Keith Traylor on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from c/o freedman frankl & taylor reedham house, 31 king street west manchester M3 2PJ (1 page)
13 July 2009Registered office changed on 13/07/2009 from c/o freedman frankl & taylor reedham house, 31 king street west manchester M3 2PJ (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Registered office changed on 22/08/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
22 August 2008Registered office changed on 22/08/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
22 August 2008Return made up to 07/07/08; full list of members (3 pages)
22 August 2008Return made up to 07/07/08; full list of members (3 pages)
12 May 2008Return made up to 07/07/07; full list of members (3 pages)
12 May 2008Director's change of particulars / keith traylor / 25/08/2006 (1 page)
12 May 2008Director's change of particulars / keith traylor / 25/08/2006 (1 page)
12 May 2008Return made up to 07/07/07; full list of members (3 pages)
12 May 2008Secretary's change of particulars / diane traylor / 25/08/2006 (1 page)
12 May 2008Secretary's change of particulars / diane traylor / 25/08/2006 (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Return made up to 07/07/06; full list of members (6 pages)
23 August 2006Return made up to 07/07/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Registered office changed on 15/08/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
15 August 2005Registered office changed on 15/08/05 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
15 August 2005Return made up to 07/07/05; full list of members (6 pages)
15 August 2005Return made up to 07/07/05; full list of members (6 pages)
15 August 2005Return made up to 07/07/04; full list of members; amend (6 pages)
15 August 2005Return made up to 07/07/04; full list of members; amend (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 November 2004Ad 01/08/03--------- £ si 10213@1 (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Nc inc already adjusted 31/07/03 (1 page)
11 November 2004Nc inc already adjusted 31/07/03 (1 page)
11 November 2004Statement of affairs (5 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Ad 01/08/03--------- £ si 10213@1 (2 pages)
11 November 2004Statement of affairs (5 pages)
19 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
6 August 2003Registered office changed on 06/08/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 July 2003Director resigned (1 page)
7 July 2003Incorporation (6 pages)
7 July 2003Incorporation (6 pages)