Company NameTaurus Construction (UK) Limited
DirectorsPhilip John Boyce and Glyn Terry Pickles
Company StatusActive
Company Number05858574
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Philip John Boyce
StatusCurrent
Appointed30 June 2016(10 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMr Philip John Boyce
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMr Glyn Terry Pickles
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMrs Valerie Ann Boyce
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Foxglove Road
South Ockendon
Essex
RM15 6EU
Secretary NameStuart Hodges
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Primrose Walk
South Minster
Essex
CM9 7TY
Director NameMr Patrick McGee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address448 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6JB
Director NameMr Garry William Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration14 years (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Drive
Romford
Essex
RM1 4LJ
Secretary NameMr Patrick McGee
NationalityBritish
StatusResigned
Appointed07 July 2006(1 week, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address448 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6JB
Secretary NameJanet Ann Pritchard
NationalityBritish
StatusResigned
Appointed14 March 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2010)
RolePersonal Assistant
Correspondence Address92 Broxburn Drive
South Ockendon
Essex
RM15 5QS
Secretary NameMr Derek Wightman
StatusResigned
Appointed23 March 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMr Stuart Andrew Austin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG

Contact

Websitewww.proavalon.co.uk

Location

Registered AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£55,018
Current Liabilities£135,665

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Filing History

6 November 2020Appointment of Mr Glyn Terry Pickles as a director on 6 November 2020 (2 pages)
22 August 2020Termination of appointment of Garry William Jones as a director on 1 August 2020 (1 page)
22 August 2020Appointment of Mr Philip John Boyce as a director on 1 August 2020 (2 pages)
22 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 July 2017Notification of Philip John Boyce as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Philip John Boyce as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
17 July 2017Notification of Philip John Boyce as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Appointment of Mr Philip John Boyce as a secretary on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Philip John Boyce as a secretary on 30 June 2016 (2 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
7 July 2016Termination of appointment of Derek Wightman as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Derek Wightman as a secretary on 30 June 2016 (1 page)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 February 2015Termination of appointment of Stuart Andrew Austin as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Stuart Andrew Austin as a director on 31 January 2015 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
18 July 2013Appointment of Mr Stuart Andrew Austin as a director (2 pages)
18 July 2013Appointment of Mr Stuart Andrew Austin as a director (2 pages)
28 May 2013Registered office address changed from Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Elms House the Elms Ind Estate Church Road Harold Wood Romford Essex RM3 0JU England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Elms House the Elms Ind Estate Church Road Harold Wood Romford Essex RM3 0JU England on 28 May 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
19 July 2012Registered office address changed from Room 7B Elms House Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Room 7B Elms House Elms Industrial Estate Church Road Harold Wood Essex RM3 0JU on 19 July 2012 (1 page)
23 March 2012Appointment of Mr Derek Wightman as a secretary (1 page)
23 March 2012Appointment of Mr Derek Wightman as a secretary (1 page)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 October 2010 (6 pages)
26 October 2010Termination of appointment of Janet Pritchard as a secretary (2 pages)
26 October 2010Termination of appointment of Janet Pritchard as a secretary (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Garry William Jones on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Garry William Jones on 27 June 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 January 2010Previous accounting period shortened from 30 June 2010 to 31 October 2009 (3 pages)
27 January 2010Previous accounting period shortened from 30 June 2010 to 31 October 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 August 2007Registered office changed on 31/08/07 from: room 6B the elms elms house church road harold wood essex RM3 0JU (1 page)
31 August 2007Registered office changed on 31/08/07 from: room 6B the elms elms house church road harold wood essex RM3 0JU (1 page)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned;director resigned (1 page)
3 June 2007Secretary resigned;director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (18 pages)
27 June 2006Incorporation (18 pages)