DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED

Register to unlock more data on OkredoRegister

DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04048438

Incorporation date

07/08/2000

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Allday House, Warrington Road, Birchwood WA3 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon09/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon27/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon13/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon18/07/2023
Director's details changed for Mr Daniel Stephen Paul Little on 2023-07-17
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon11/04/2023
Termination of appointment of Steven Michael Taylor as a director on 2023-03-30
dot icon11/04/2023
Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30
dot icon17/08/2022
Registered office address changed from 302 Bridgewater Place, Birchwood Park, Birchwood Warrington WA3 6XG England to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on 2022-08-17
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon31/03/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon16/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon04/07/2018
Cessation of Gene Mark Taylor as a person with significant control on 2018-06-29
dot icon04/07/2018
Cessation of Janine Michelle Sharpless as a person with significant control on 2018-06-29
dot icon04/07/2018
Notification of Certas Energy Uk Limited as a person with significant control on 2018-06-29
dot icon04/07/2018
Termination of appointment of Gene Mark Taylor as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Janine Michelle Sharpless as a director on 2018-06-29
dot icon04/07/2018
Termination of appointment of Janine Michelle Sharpless as a secretary on 2018-06-29
dot icon04/07/2018
Appointment of Mr Daniel Stephen Paul Little as a director on 2018-06-29
dot icon04/07/2018
Registered office address changed from Maxwells 4 King Square Bridgwater Somerset TA6 3YF to 302 Bridgewater Place, Birchwood Park, Birchwood Warrington WA3 6XG on 2018-07-04
dot icon04/07/2018
Appointment of Mr Steven Michael Taylor as a director on 2018-06-29
dot icon04/07/2018
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon03/07/2018
Satisfaction of charge 040484380002 in full
dot icon17/01/2018
Audited abridged accounts made up to 2017-04-30
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon12/01/2017
Audited abridged accounts made up to 2016-04-30
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon22/10/2015
Accounts for a small company made up to 2015-04-30
dot icon12/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-04-30
dot icon18/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon15/10/2013
Accounts for a small company made up to 2013-04-30
dot icon01/10/2013
Satisfaction of charge 1 in full
dot icon21/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon31/05/2013
Registration of charge 040484380002
dot icon19/09/2012
Accounts for a small company made up to 2012-04-30
dot icon12/09/2012
Director's details changed for Mrs Janine Michelle Sharpless on 2000-08-07
dot icon29/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon29/08/2012
Director's details changed for Janinie Sharpeless on 2012-08-01
dot icon12/09/2011
Accounts for a small company made up to 2011-04-30
dot icon26/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon03/11/2010
Accounts for a medium company made up to 2010-04-30
dot icon19/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon05/03/2010
Director's details changed for Janine Michelle Sharpless on 2010-02-01
dot icon04/03/2010
Director's details changed for Gene Mark Taylor on 2010-02-01
dot icon04/03/2010
Secretary's details changed for Janine Michelle Sharpless on 2010-02-01
dot icon24/11/2009
Accounts for a medium company made up to 2009-04-30
dot icon21/08/2009
Return made up to 07/08/09; full list of members
dot icon21/08/2009
Director and secretary's change of particulars / janine sharpless / 08/06/2009
dot icon13/11/2008
Accounts for a medium company made up to 2008-04-30
dot icon04/09/2008
Return made up to 07/08/08; full list of members
dot icon05/11/2007
Accounts for a medium company made up to 2007-04-30
dot icon03/09/2007
Return made up to 07/08/07; full list of members
dot icon21/08/2007
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Accounts for a medium company made up to 2006-04-30
dot icon06/12/2006
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 07/08/06; full list of members
dot icon13/09/2005
Accounts for a medium company made up to 2005-04-30
dot icon19/08/2005
Return made up to 07/08/05; full list of members
dot icon09/11/2004
Accounts for a medium company made up to 2004-04-30
dot icon31/08/2004
Return made up to 07/08/04; full list of members
dot icon14/10/2003
Accounts for a medium company made up to 2003-04-30
dot icon01/09/2003
Return made up to 07/08/03; full list of members
dot icon24/10/2002
Full accounts made up to 2002-04-30
dot icon03/09/2002
Return made up to 07/08/02; full list of members
dot icon05/11/2001
Accounts for a small company made up to 2001-04-30
dot icon28/08/2001
Return made up to 07/08/01; full list of members
dot icon23/04/2001
Ad 17/04/01--------- £ si 999@1=999 £ ic 1/1000
dot icon23/04/2001
Accounting reference date shortened from 31/08/01 to 30/04/01
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New secretary appointed;new director appointed
dot icon14/08/2000
Registered office changed on 14/08/00 from: 209 luckwell road bristol avon BS3 3HD
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Secretary resigned
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Steven Michael
Director
29/06/2018 - 30/03/2023
125
Little, Daniel Stephen Paul
Director
29/06/2018 - Present
115
Mr Gene Mark Taylor
Director
07/08/2000 - 29/06/2018
8
Brotherton, Eileen Frances
Director
30/03/2023 - Present
98

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED

DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED is an(a) Active company incorporated on 07/08/2000 with the registered office located at 1st Floor Allday House, Warrington Road, Birchwood WA3 6GR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED?

toggle

DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED is currently Active. It was registered on 07/08/2000 .

Where is DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED located?

toggle

DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED is registered at 1st Floor Allday House, Warrington Road, Birchwood WA3 6GR.

What does DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED do?

toggle

DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAVID TAYLOR GARAGES (FILLING STATIONS) LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with no updates.