Company NameTaylor's Engineering Services Limited
DirectorsKevin Taylor and Abby-Rene Taylor
Company StatusActive
Company Number08962732
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Previous NameSmith & Taylor Steel Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Taylor
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMrs Abby-Rene Taylor
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Levi Anthony Smith
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleSteel Erector
Country of ResidenceUnited Kingdom
Correspondence Address23 The Frame
Basildon
Essex
SS15 5JZ
Director NameMiss Abby-Rene Ludlow
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Furness Close
Grays
Essex
RM16 4JB
Director NameMrs Samantha Louise Smith
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 The Frame
Basildon
Essex
SS15 5JZ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

10 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
5 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
27 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 August 2020Director's details changed for Mr Kevin Taylor on 17 July 2020 (2 pages)
10 August 2020Director's details changed for Mrs Abby-Rene Taylor on 17 July 2020 (2 pages)
10 August 2020Change of details for Mr Kevin Taylor as a person with significant control on 17 July 2020 (2 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 July 2019Director's details changed for Mr Kevin Taylor on 5 July 2019 (2 pages)
5 July 2019Director's details changed for Miss Abby-Rene Ludlow on 22 June 2019 (2 pages)
25 June 2018Change of details for Mr Kevin Taylor as a person with significant control on 4 May 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
18 May 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
10 May 2018Change of details for Mr Kevin Taylor as a person with significant control on 4 May 2018 (2 pages)
10 May 2018Cessation of Levi Anthony Smith as a person with significant control on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Samantha Louise Smith as a director on 4 May 2018 (1 page)
9 May 2018Termination of appointment of Levi Anthony Smith as a director on 4 May 2018 (1 page)
28 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
23 March 2018Notification of Levi Anthony Smith as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Cessation of Levi Anthony Smith as a person with significant control on 23 March 2018 (1 page)
23 March 2018Change of details for Mr Kevin Taylor as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Termination of appointment of Abby-Rene Ludlow as a director on 11 February 2018 (1 page)
12 February 2018Appointment of Miss Abby-Rene Ludlow as a director on 12 February 2018 (2 pages)
31 October 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 31 October 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
16 June 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
6 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 102
(7 pages)
6 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 102
(7 pages)
21 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 102
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 102
(3 pages)
28 September 2015Director's details changed for Mr Kevin Taylor on 14 September 2015 (2 pages)
28 September 2015Director's details changed for Miss Abby-Rene Ludlow on 14 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Kevin Taylor on 14 September 2015 (2 pages)
28 September 2015Director's details changed for Miss Abby-Rene Ludlow on 14 September 2015 (2 pages)
20 August 2015Appointment of Miss Abby-Rene Ludlow as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mrs Samantha Louise Smith as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mrs Samantha Louise Smith as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Miss Abby-Rene Ludlow as a director on 20 August 2015 (2 pages)
10 June 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
10 June 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
11 May 2015Registered office address changed from 23 the Frame Basildon Essex SS15 5JZ to Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 23 the Frame Basildon Essex SS15 5JZ to Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 11 May 2015 (1 page)
28 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages)
28 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 50
(5 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 50
(5 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)