Taylor Protective Coatings Limited CARDIFF


Taylor Protective Coatings started in year 2001 as Private Limited Company with registration number 04245636. The Taylor Protective Coatings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cardiff at Elfed House Oak Tree Court Mulberry Drive. Postal code: CF23 8RS. Since Saturday 21st May 2016 Taylor Protective Coatings Limited is no longer carrying the name Taylor Engineering (UK).

Currently there are 4 directors in the the company, namely David C., Thomas D. and Kimberley D. and others. In addition one secretary - Cherrie D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Duncan T. who worked with the the company until 4 March 2009.

Taylor Protective Coatings Limited Address / Contact

Office Address Elfed House Oak Tree Court Mulberry Drive
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245636
Date of Incorporation Tue, 3rd Jul 2001
Industry Painting
End of financial Year 30th September
Company age 23 years old
Account next due date Fri, 30th Jun 2023 (319 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

David C.

Position: Director

Appointed: 06 August 2019

Thomas D.

Position: Director

Appointed: 01 October 2017

Kimberley D.

Position: Director

Appointed: 01 October 2017

Cherrie D.

Position: Director

Appointed: 31 January 2017

Cherrie D.

Position: Secretary

Appointed: 10 August 2011

Curtis S.

Position: Director

Appointed: 01 October 2017

Resigned: 16 October 2018

Steven D.

Position: Director

Appointed: 30 September 2016

Resigned: 07 August 2017

Ian W.

Position: Director

Appointed: 14 July 2009

Resigned: 01 October 2010

Duncan T.

Position: Director

Appointed: 20 November 2001

Resigned: 04 March 2009

Duncan T.

Position: Secretary

Appointed: 20 November 2001

Resigned: 04 March 2009

Philip D.

Position: Director

Appointed: 20 November 2001

Resigned: 01 June 2021

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2001

Resigned: 20 November 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Cherrie D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cherrie D.

Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip D.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Taylor Engineering (UK) May 21, 2016
Taylor Properties (wales) July 30, 2009
Mandaco 282 October 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth117 179158 293197 316      
Balance Sheet
Cash Bank In Hand 1 556       
Cash Bank On Hand   23 756254105 24538 458313 271
Current Assets623 145838 8211 172 1841 531 8032 168 7652 611 1952 398 1232 366 5862 154 743
Debtors611 180821 6931 155 9541 488 9212 166 0112 499 9502 327 6652 351 5832 141 472
Net Assets Liabilities  197 316211 780328 654885 550751 581701 699557 614
Net Assets Liabilities Including Pension Asset Liability117 179158 293197 316      
Other Debtors  988 2631 285 0301 591 5912 123 4172 162 8552 082 3462 114 693
Property Plant Equipment  77 327103 325180 157204 315135 020137 140 
Stocks Inventory11 96515 57216 230      
Tangible Fixed Assets75 73585 11977 327      
Total Inventories  16 23019 1262 5006 00032 00015 000 
Reserves/Capital
Called Up Share Capital50 00050 00050 000      
Profit Loss Account Reserve38 86679 980119 695      
Shareholder Funds117 179158 293197 316      
Other
Accounting Period Subsidiary2 0142 0152 016      
Accrued Liabilities Deferred Income  2 5632 50044 439114 43138 56467 4392 879
Accumulated Depreciation Impairment Property Plant Equipment  38 03153 86786 803137 936196 231221 187 
Average Number Employees During Period  17242621191714
Bank Borrowings       250 000229 167
Bank Borrowings Overdrafts  489 73 207 10 500142 769229 167
Bank Overdrafts       113 602 
Called Up Share Capital Not Paid     3333
Corporation Tax Payable  15 4696 08113 03825 1468 566  
Creditors  5 7531 91835 22095 439251 876258 7871 597 129
Creditors Due After One Year 5 3005 753      
Creditors Due Within One Year577 451753 2781 038 625      
Cumulative Preference Share Dividends Unpaid  2222222
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 01037 26819 649
Disposals Property Plant Equipment      17 500122 59519 727
Finance Lease Liabilities Present Value Total  5 7531 91835 22069 39235 14130 285 
Fixed Asset Investments Share Post-acquisition Reserves 1 188       
Fixed Assets75 73785 12177 327      
Increase From Depreciation Charge For Year Property Plant Equipment   15 83632 93651 13362 30554 55028
Investments Fixed Assets22       
Net Current Assets Liabilities45 69485 543133 559121 488207 330802 259886 952832 496557 614
Nominal Value Shares Issued Specific Share Issue     1   
Number Shares Allotted 11      
Number Shares Issued Fully Paid   50 00050 000500 000500 000500 000500 000
Number Shares Issued Specific Share Issue     450 000   
Other Creditors  41 108196 957199 379185 756180 436  
Other Remaining Borrowings  2 850  26 04717 2357 6698 548
Other Taxation Social Security Payable  3 47712 51319 25614 76039 59635 19758 793
Par Value Share 11111111
Percentage Subsidiary Held 100100      
Prepayments Accrued Income  5 3734 2791 25910 62921 15613 365 
Property Plant Equipment Gross Cost  115 358157 192266 960342 251331 251358 327 
Provisions For Liabilities Balance Sheet Subtotal  7 81711 11523 61325 58518 5159 150 
Provisions For Liabilities Charges4 2527 0717 817      
Revaluation Reserve28 31328 31327 621      
Secured Debts122 786152 0699 588      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 19 97614 125      
Tangible Fixed Assets Cost Or Valuation92 857112 833115 358      
Tangible Fixed Assets Depreciation17 12227 71438 031      
Tangible Fixed Assets Depreciation Charged In Period 10 59214 667      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 350      
Tangible Fixed Assets Disposals  11 600      
Total Additions Including From Business Combinations Property Plant Equipment   41 834109 76875 2916 500142 771 
Total Assets Less Current Liabilities121 431170 664210 886224 813387 4871 006 5741 021 972969 636557 614
Total Borrowings    49 945134 65665 220421 246229 167
Trade Creditors Trade Payables  81 304215 075337 997290 964125 387126 581163 554
Trade Debtors Trade Receivables  162 318199 612573 161365 901142 745242 90413 360
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       7 674 
Total Increase Decrease From Revaluations Property Plant Equipment       6 900 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements