George Taylor & Co. Lifting Gear (midlands) Limited WALSALL


George Taylor & . Lifting Gear (midlands) started in year 1977 as Private Limited Company with registration number 01327793. The George Taylor & . Lifting Gear (midlands) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Walsall at Unit 4. Postal code: WS2 7LZ.

At present there are 3 directors in the the company, namely Craig H., Michael R. and Marcus C.. In addition one secretary - Sheila R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the WS9 8SR postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0182958 . It is located at George Taylor & Co Lifting Gear (midland, Unit 14, Walsall with a total of 3 cars.

George Taylor & Co. Lifting Gear (midlands) Limited Address / Contact

Office Address Unit 4
Office Address2 Fryers Road
Town Walsall
Post code WS2 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01327793
Date of Incorporation Wed, 31st Aug 1977
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Craig H.

Position: Director

Appointed: 01 May 2016

Sheila R.

Position: Secretary

Appointed: 23 November 2009

Michael R.

Position: Director

Appointed: 01 January 2003

Marcus C.

Position: Director

Appointed: 01 April 1998

John B.

Position: Director

Resigned: 04 February 2020

Margaret D.

Position: Director

Appointed: 08 May 2007

Resigned: 19 November 2009

Sheila R.

Position: Director

Appointed: 08 May 2007

Resigned: 20 October 2022

Barry R.

Position: Director

Appointed: 01 April 1998

Resigned: 31 May 2018

Margaret D.

Position: Secretary

Appointed: 28 November 1997

Resigned: 19 November 2009

Barry R.

Position: Secretary

Appointed: 23 April 1991

Resigned: 28 November 1997

Peter R.

Position: Director

Appointed: 23 April 1991

Resigned: 27 January 2016

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Marcus C. This PSC has significiant influence or control over the company,.

Marcus C.

Notified on 23 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand987 029986 028774 7261 066 6321 311 6171 166 929
Current Assets5 290 2975 904 2446 028 1236 020 9456 803 3217 057 418
Debtors2 114 9062 334 0732 490 7702 070 7532 238 0552 197 821
Net Assets Liabilities1 160 0001 185 0001 210 0001 235 0001 260 0001 285 000
Other Debtors3 4436 57216 19610 688166 78679 223
Total Inventories2 188 3622 584 1432 762 6272 883 5603 253 6493 692 668
Other
Accrued Liabilities Deferred Income321 121312 403369 024370 969463 110556 288
Amounts Owed To Directors 67915   
Amounts Owed To Group Undertakings   3 035 7393 724 9923 985 531
Amounts Owed To Group Undertakings Participating Interests2 746 6463 327 1523 212 3353 035 739  
Average Number Employees During Period424444403737
Corporation Tax Payable70 000100 500101 50069 00085 000107 000
Creditors4 130 2974 719 2444 818 1234 785 9455 543 3215 772 418
Net Current Assets Liabilities1 160 0001 185 0001 210 0001 235 0001 260 0001 285 000
Other Creditors437108622   
Other Taxation Social Security Payable186 282194 172251 431190 90147 00888 287
Par Value Share 11111
Prepayments Accrued Income18 79715 19922 88537 39617 15838 202
Trade Creditors Trade Payables805 811784 230883 1961 119 3361 223 2111 035 312
Trade Debtors Trade Receivables2 092 6662 312 3022 451 6892 022 6692 054 1112 080 396
Advances Credits Directors      
Advances Credits Made In Period Directors5 228     

Transport Operator Data

George Taylor & Co Lifting Gear (midland
Address Unit 14 , Aldridge Depot , Brickyard Road , Aldridge
City Walsall
Post code WS9 8SR
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements