Tayler Reid Limited GUILDFORD


Tayler Reid started in year 1991 as Private Limited Company with registration number 02621727. The Tayler Reid company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Guildford at Ashbourne House The Guildway. Postal code: GU3 1LR.

Currently there are 4 directors in the the firm, namely Philippa R., Lucinda T. and John R. and others. In addition one secretary - John R. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Tayler Reid Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621727
Date of Incorporation Wed, 19th Jun 1991
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Philippa R.

Position: Director

Appointed: 24 April 1997

Lucinda T.

Position: Director

Appointed: 24 April 1997

John R.

Position: Secretary

Appointed: 19 June 1991

John R.

Position: Director

Appointed: 19 June 1991

Peter T.

Position: Director

Appointed: 19 June 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Peter T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John R. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand7 53750911 55021 1951422
Current Assets246 847217 198222 561388 863335 752258 625
Debtors239 310216 689211 011367 668335 610258 623
Net Assets Liabilities36 2535 75722 277129 847111 17922 019
Other Debtors39 83134 68392 980163 862137 88239 831
Property Plant Equipment12 07611 78310 01511 46610 83710 866
Other
Amount Specific Advance Or Credit Directors46431233 45071 36656 74718 040
Amount Specific Advance Or Credit Made In Period Directors89 10175 15245 15977 91657 38126 293
Amount Specific Advance Or Credit Repaid In Period Directors145 00075 00011 39740 00072 00065 000
Accumulated Depreciation Impairment Property Plant Equipment14 43813 10114 86913 84015 62017 454
Amounts Recoverable On Contracts27 83212 42027 72035 50043 12818 112
Average Number Employees During Period777777
Bank Borrowings Overdrafts 31 07947 50032 57520 12612 622
Creditors190 132205 13647 50032 57520 12612 622
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 226 2 855  
Disposals Property Plant Equipment 4 932 3 567  
Increase From Depreciation Charge For Year Property Plant Equipment 1 8891 7681 8261 7801 834
Net Current Assets Liabilities56 71512 06279 850173 044144 55638 485
Other Creditors49 82674 00243 66266 89357 25536 360
Other Taxation Social Security Payable96 72767 77374 644110 17285 495105 185
Property Plant Equipment Gross Cost26 51424 88424 88425 30626 45728 320
Provisions For Liabilities Balance Sheet Subtotal32 53818 08820 08822 08824 08814 710
Total Additions Including From Business Combinations Property Plant Equipment 3 302 3 9891 1511 863
Total Assets Less Current Liabilities68 79123 84589 865184 510155 39349 351
Trade Creditors Trade Payables43 57932 28221 90524 97924 72338 158
Trade Debtors Trade Receivables156 126129 75550 480128 475114 769144 954

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 23rd, February 2024
Free Download (11 pages)

Company search