A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319595

Incorporation date

17/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Registered office address changed from 15 West Street Brighton BN1 2RL England to Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2025-04-14
dot icon14/04/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon03/12/2024
Director's details changed for Ms Verity Brown on 2024-12-03
dot icon03/12/2024
Secretary's details changed for Paula Louise Taylor on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Ashley John Wood on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Anthony George Tristram on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Luke Paul Crossley on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Andrew John Taylor on 2024-12-03
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon03/12/2024
Change of details for Mrs Paula Louise Taylor as a person with significant control on 2024-12-03
dot icon03/12/2024
Change of details for Mr Andrew John Taylor as a person with significant control on 2024-12-03
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-02-17 with updates
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Memorandum and Articles of Association
dot icon11/12/2023
Change of share class name or designation
dot icon05/12/2023
Appointment of Ms Verity Brown as a director on 2023-12-01
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Appointment of Mr Ashley John Wood as a director on 2023-07-03
dot icon19/04/2023
Change of share class name or designation
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Memorandum and Articles of Association
dot icon12/04/2023
Statement of company's objects
dot icon11/04/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-02-17 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Director's details changed for Mr Anthony George Tristram on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Luke Paul Crossley on 2021-05-24
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon15/12/2020
Secretary's details changed for Paula Louise Taylor on 2020-12-15
dot icon15/12/2020
Change of details for Mrs Paula Louise Taylor as a person with significant control on 2020-12-15
dot icon15/12/2020
Director's details changed for Mr Andrew John Taylor on 2020-12-15
dot icon15/12/2020
Change of details for Mr Andrew John Taylor as a person with significant control on 2020-12-15
dot icon15/12/2020
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2020-12-15
dot icon03/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon22/08/2018
Appointment of Mr Anthony George Tristram as a director on 2018-08-21
dot icon22/08/2018
Appointment of Mr Luke Paul Crossley as a director on 2018-08-21
dot icon25/07/2018
Sub-division of shares on 2018-04-27
dot icon25/07/2018
Change of share class name or designation
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2014
Annual return made up to 2014-02-17
dot icon22/04/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon08/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon06/07/2011
Accounts for a small company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/02/2010
Director's details changed for Andrew John Taylor on 2010-02-17
dot icon15/01/2010
Accounts for a small company made up to 2009-03-31
dot icon14/05/2009
Return made up to 17/02/09; full list of members
dot icon14/05/2009
Director's change of particulars / andrew taylor / 15/12/2008
dot icon14/05/2009
Secretary's change of particulars / paula taylor / 15/12/2008
dot icon15/12/2008
Accounts for a small company made up to 2008-03-31
dot icon29/05/2008
Return made up to 17/02/08; no change of members
dot icon07/01/2008
Accounts for a small company made up to 2007-03-31
dot icon09/05/2007
Return made up to 17/02/07; no change of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: 78 high street lewes east sussex BN7 1XF
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 17/02/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 17/02/05; full list of members
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 17/02/04; full list of members
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 17/02/03; full list of members
dot icon09/07/2002
Full accounts made up to 2002-03-31
dot icon15/02/2002
Return made up to 17/02/02; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2001-03-31
dot icon20/02/2001
Return made up to 17/02/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 17/02/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Ad 01/04/99--------- £ si 1@1=1 £ ic 99/100
dot icon04/08/1999
Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1999
Particulars of mortgage/charge
dot icon17/02/1999
Return made up to 17/02/99; no change of members
dot icon10/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/11/1998
Resolutions
dot icon24/02/1998
Return made up to 17/02/98; full list of members
dot icon14/01/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon19/03/1997
Resolutions
dot icon25/02/1997
Secretary resigned
dot icon25/02/1997
New secretary appointed
dot icon17/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

65
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
190.41K
-
0.00
-
-
2022
65
174.22K
-
0.00
-
-
2022
65
174.22K
-
0.00
-
-

Employees

2022

Employees

65 Ascended20 % *

Net Assets(GBP)

174.22K £Descended-8.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew John
Director
17/02/1997 - Present
7
Tristram, Anthony George
Director
21/08/2018 - Present
2
Crossley, Luke Paul
Director
21/08/2018 - Present
2
Taylor, Paula Louise
Secretary
17/02/1997 - Present
-
Brown, Verity
Director
01/12/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED is an(a) Active company incorporated on 17/02/1997 with the registered office located at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED?

toggle

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED is currently Active. It was registered on 17/02/1997 .

Where is A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED located?

toggle

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED is registered at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED do?

toggle

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED have?

toggle

A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED had 65 employees in 2022.

What is the latest filing for A.J. TAYLOR ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with no updates.