Taylor Dunne Limited STOKE-ON-TRENT


Founded in 2014, Taylor Dunne, classified under reg no. 09169065 is an active company. Currently registered at 31 A Heathcote Road ST7 8LH, Stoke-on-trent the company has been in the business for ten years. Its financial year was closed on Tue, 27th Feb and its latest financial statement was filed on Sunday 27th February 2022.

There is a single director in the company at the moment - Philip T., appointed on 11 August 2014. In addition, a secretary was appointed - Andrew U., appointed on 11 August 2014. As of 19 April 2024, there was 1 ex director - Stephen D.. There were no ex secretaries.

Taylor Dunne Limited Address / Contact

Office Address 31 A Heathcote Road
Office Address2 Bignall End
Town Stoke-on-trent
Post code ST7 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09169065
Date of Incorporation Mon, 11th Aug 2014
Industry Development of building projects
Industry Architectural activities
End of financial Year 27th February
Company age 10 years old
Account next due date Mon, 27th Nov 2023 (144 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Andrew U.

Position: Secretary

Appointed: 11 August 2014

Philip T.

Position: Director

Appointed: 11 August 2014

Stephen D.

Position: Director

Appointed: 11 August 2014

Resigned: 01 February 2017

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Philip T. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Stephen D. This PSC has significiant influence or control over the company,.

Philip T.

Notified on 11 August 2016
Nature of control: significiant influence or control

Stephen D.

Notified on 11 August 2016
Ceased on 6 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312020-02-282021-02-272022-02-272023-02-27
Net Worth2487      
Balance Sheet
Cash Bank In Hand 350      
Cash Bank On Hand 350350350350442442442
Current Assets25 0796 76710 0039 37954 03854 03854 038
Debtors24 7296 4179 6539 02953 59653 59653 596
Net Assets Liabilities    8231 3431 3431 343
Other Debtors 4 7293 245 4 35746 74346 74346 743
Property Plant Equipment  2 4001 9201 3441 0751 075 
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve 485      
Shareholder Funds2487      
Other
Accumulated Depreciation Impairment Property Plant Equipment  6001 0801 6561 9251 925 
Bank Borrowings Overdrafts     50 00050 00050 000
Creditors 4 5927 97610 7999 90050 00050 00050 000
Creditors Due Within One Year 4 592      
Dividends Paid  12 000 1 000   
Increase From Depreciation Charge For Year Property Plant Equipment  600480576269  
Net Current Assets Liabilities2487-1 209-796-52150 26850 26850 268
Number Shares Allotted 2      
Other Creditors   1 917    
Other Taxation Social Security Payable 3 8716 5366 7217 020670670670
Par Value Share 1      
Profit Loss  12 704-67699520  
Property Plant Equipment Gross Cost  3 0003 0003 0003 0003 000 
Share Capital Allotted Called Up Paid22      
Total Additions Including From Business Combinations Property Plant Equipment  3 000     
Total Assets Less Current Liabilities24871 1911 12482351 34351 34351 343
Trade Creditors Trade Payables 7211 4402 1612 8803 1003 1003 100
Trade Debtors Trade Receivables  3 1729 6534 6726 8536 8536 853

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 27th February 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search