Taylor Airedale One Limited LUTTERWORTH


Founded in 1988, Taylor Airedale One, classified under reg no. 02323302 is an active company. Currently registered at Airedale Farm Main Street LE17 5HF, Lutterworth the company has been in the business for 36 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2017-11-30. Since 2014-01-08 Taylor Airedale One Limited is no longer carrying the name Magna Staff.

At the moment there are 2 directors in the the company, namely Christopher T. and Linda T.. In addition one secretary - Christopher T. - is with the firm. As of 27 April 2024, there was 1 ex secretary - Gilbert E.. There were no ex directors.

Taylor Airedale One Limited Address / Contact

Office Address Airedale Farm Main Street
Office Address2 Leire
Town Lutterworth
Post code LE17 5HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323302
Date of Incorporation Wed, 30th Nov 1988
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2019 (1701 days after)
Account last made up date Thu, 30th Nov 2017
Next confirmation statement due date Fri, 24th May 2019 (2019-05-24)
Last confirmation statement dated Thu, 10th May 2018

Company staff

Christopher T.

Position: Secretary

Appointed: 01 May 1995

Christopher T.

Position: Director

Appointed: 31 October 1994

Linda T.

Position: Director

Appointed: 08 April 1991

Gilbert E.

Position: Secretary

Appointed: 08 April 1991

Resigned: 01 May 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Christopher T. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Linda T. This PSC owns 75,01-100% shares.

Christopher T.

Notified on 9 November 2016
Nature of control: 75,01-100% shares

Linda T.

Notified on 9 November 2016
Nature of control: 75,01-100% shares

Company previous names

Magna Staff January 8, 2014
Magna Office Placements June 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Total exemption full accounts data made up to 2017-11-30
filed on: 20th, August 2018
Free Download (4 pages)

Company search

Advertisements