Taye Services Limited LONDON


Founded in 1995, Taye Services, classified under reg no. 03058006 is an active company. Currently registered at 80 Stanley Road E18 2NS, London the company has been in the business for 29 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 3 directors, namely Jeffrey T., Callum T. and Anna T.. Of them, Anna T. has been with the company the longest, being appointed on 21 July 1995 and Jeffrey T. and Callum T. have been with the company for the least time - from 18 May 2014. Currently there is one former director listed by the company - Jeffrey T., who left the company on 21 July 1995. In addition, the company lists several former secretaries whose names might be found in the list below.

Taye Services Limited Address / Contact

Office Address 80 Stanley Road
Office Address2 South Woodford
Town London
Post code E18 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03058006
Date of Incorporation Thu, 18th May 1995
Industry Steam and air conditioning supply
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Jeffrey T.

Position: Director

Appointed: 18 May 2014

Callum T.

Position: Director

Appointed: 18 May 2014

Anna T.

Position: Director

Appointed: 21 July 1995

Jeffrey T.

Position: Secretary

Appointed: 18 August 1998

Resigned: 18 May 2014

Doreen T.

Position: Secretary

Appointed: 21 July 1995

Resigned: 18 August 1998

Anna T.

Position: Secretary

Appointed: 19 May 1995

Resigned: 21 July 1995

Jeffrey T.

Position: Director

Appointed: 19 May 1995

Resigned: 21 July 1995

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 18 May 1995

Resigned: 19 May 1995

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1995

Resigned: 19 May 1995

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Anna-Maria T. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Callum T. This PSC owns 25-50% shares. Moving on, there is Jeffrey T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Anna-Maria T.

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

Callum T.

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

Jeffrey T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand135 539121 902160 170169 612177 447165 747162 139118 971
Current Assets190 429152 345209 872222 511236 520270 190207 568207 114
Debtors54 54030 09349 35252 54958 723104 09345 07987 793
Net Assets Liabilities166 616142 138175 329195 692195 533211 162185 024176 940
Other Debtors      4291 316
Property Plant Equipment24 52420 09927 23332 82224 92022 40320 21017 806
Total Inventories350350350350350350350350
Other
Accumulated Depreciation Impairment Property Plant Equipment16 97721 09220 61128 53834 22238 98143 39846 689
Additions Other Than Through Business Combinations Property Plant Equipment 1 50517 75215 9013154 2283 3642 451
Average Number Employees During Period65544444
Bank Overdrafts  1 078  1 314  
Corporation Tax Payable19 96815 66628 80424 29525 49028 81518 24519 033
Creditors48 33730 30661 77659 64165 90781 43142 75447 980
Increase From Depreciation Charge For Year Property Plant Equipment 5 4218 4319 7257 4126 2035 2384 429
Net Current Assets Liabilities142 092122 039148 096162 870170 613188 759164 814159 134
Other Creditors1 2351 2352 2581 2351 2351 4401 2002 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 3068 9121 7981 7281 4448211 138
Other Disposals Property Plant Equipment 1 81511 0992 3852 5331 9861 1401 564
Other Taxation Social Security Payable17 29010 54724 45422 95020 29720 36011 2014 011
Property Plant Equipment Gross Cost41 50141 19147 84461 36059 14261 38463 60864 495
Trade Creditors Trade Payables9 8442 8585 18211 16118 88529 50212 10822 686
Trade Debtors Trade Receivables54 54030 09349 35252 54958 723104 09344 65086 477

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, January 2024
Free Download (5 pages)

Company search