Urmston
Manchester
M41 9BU
Director Name | Mr Mark John Gray |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2008(1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylormade Finance Ltd 4 Church Road Urmston Manchester M41 9BU |
Director Name | Mr Ian Simon Broadhead |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2008(1 month after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taylormade Finance Ltd 4 Church Road Urmston Manchester M41 9BU |
Secretary Name | Mr Mark John Gray |
---|---|
Status | Current |
Appointed | 16 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Taylormade Finance Ltd 4 Church Road Urmston Manchester M41 9BU |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Secretary Name | Mr Ian Simon Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M41 |
Website | www.taylormade-finance.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,556 |
Cash | £143,764 |
Current Liabilities | £105,207 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
21 December 2020 | Change of details for Mr Mark John Gray as a person with significant control on 1 December 2020 (2 pages) |
---|---|
21 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
27 August 2020 | Director's details changed for Mr Ian Simon Broadhead on 27 August 2020 (2 pages) |
27 August 2020 | Director's details changed for Mr Martin Paul Clancy on 27 August 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (5 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
25 July 2019 | Change of details for Mr Mark John Gray as a person with significant control on 24 July 2019 (2 pages) |
25 July 2019 | Change of details for Mr Mark John Gray as a person with significant control on 24 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Mark John Gray on 24 July 2019 (2 pages) |
25 July 2019 | Change of details for Mr Mark John Gray as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr Martin Clancy as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Change of details for Mr Ian Simon Broadhead as a person with significant control on 24 July 2019 (2 pages) |
24 July 2019 | Secretary's details changed for Mr Mark John Gray on 24 July 2019 (1 page) |
5 December 2018 | Confirmation statement made on 4 December 2018 with updates (5 pages) |
3 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
21 December 2017 | Notification of Mark John Gray as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
21 December 2017 | Notification of Mark John Gray as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Notification of Ian Simon Broadhead as a person with significant control on 6 April 2016
|
4 December 2017 | Notification of Martin Clancy as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Notification of Ian Simon Broadhead as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Notification of Martin Clancy as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
22 November 2016 | Director's details changed for Martin Paul Clancy on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Martin Paul Clancy on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Martin Paul Clancy on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Martin Paul Clancy on 21 November 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 January 2016 | Secretary's details changed for Mr Mark John Gray on 26 January 2016 (1 page) |
26 January 2016 | Secretary's details changed for Mr Mark John Gray on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Martin Paul Clancy on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Mark John Gray on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Martin Paul Clancy on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Mr Mark John Gray on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Ian Simon Broadhead on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Director's details changed for Mr Ian Simon Broadhead on 26 January 2016 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
12 February 2013 | Registered office address changed from 11 Piccadilly Manchester M1 2HY United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 11 Piccadilly Manchester M1 2HY United Kingdom on 12 February 2013 (1 page) |
3 January 2013 | Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 1 Portland Street Manchester M1 3BE United Kingdom on 3 January 2013 (1 page) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 8 March 2012
|
28 February 2012 | Resolutions
|
28 February 2012 | Statement of company's objects (2 pages) |
28 February 2012 | Statement of company's objects (2 pages) |
28 February 2012 | Resolutions
|
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 February 2010 | Termination of appointment of Ian Broadhead as a secretary (1 page) |
17 February 2010 | Appointment of Mr Mark John Gray as a secretary (1 page) |
17 February 2010 | Termination of appointment of Ian Broadhead as a secretary (1 page) |
17 February 2010 | Appointment of Mr Mark John Gray as a secretary (1 page) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (7 pages) |
20 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 3/4\ (3 pages) |
20 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 4/5\ (3 pages) |
20 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 5/6\ (3 pages) |
20 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 4/5\ (3 pages) |
20 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 5/6\ (3 pages) |
20 May 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 3/4\ (3 pages) |
13 January 2009 | Nc inc already adjusted 10/12/08 (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Nc inc already adjusted 10/12/08 (1 page) |
13 January 2009 | Resolutions
|
9 January 2009 | Ad 11/12/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
9 January 2009 | Ad 11/12/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
7 January 2009 | Director appointed mr mark john gray (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 67 kirkstall road urmston manchester M41 0QP england (1 page) |
7 January 2009 | Secretary appointed mr ian simon broadhead (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 67 kirkstall road urmston manchester M41 0QP england (1 page) |
7 January 2009 | Director appointed mr mark john gray (1 page) |
7 January 2009 | Secretary appointed mr ian simon broadhead
|
7 January 2009 | Director appointed mr ian simon broadhead
|
7 January 2009 | Director appointed mr ian simon broadhead (1 page) |
12 November 2008 | Director appointed martin paul clancy (2 pages) |
12 November 2008 | Appointment terminated director lynn hughes (1 page) |
12 November 2008 | Director appointed martin paul clancy (2 pages) |
12 November 2008 | Appointment terminated director lynn hughes (1 page) |
6 November 2008 | Incorporation (11 pages) |
6 November 2008 | Incorporation (11 pages) |