Taylor Industrial Clutch Supplies Limited LANCASHIRE


Founded in 1994, Taylor Industrial Clutch Supplies, classified under reg no. 02910102 is an active company. Currently registered at 2 Spinningfield Way OL10 2LF, Lancashire the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 28th November 2003 Taylor Industrial Clutch Supplies Limited is no longer carrying the name Rochdale Industrial Clutch Supplies.

There is a single director in the company at the moment - David H., appointed on 18 March 1994. In addition, a secretary was appointed - Beryl H., appointed on 4 July 1994. 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 - David H. who worked with the the company until 4 July 1994.

Taylor Industrial Clutch Supplies Limited Address / Contact

Office Address 2 Spinningfield Way
Office Address2 Heywood
Town Lancashire
Post code OL10 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02910102
Date of Incorporation Fri, 18th Mar 1994
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Beryl H.

Position: Secretary

Appointed: 04 July 1994

David H.

Position: Director

Appointed: 18 March 1994

Ivan T.

Position: Director

Appointed: 27 April 1994

Resigned: 04 July 1994

Vincent K.

Position: Director

Appointed: 18 March 1994

Resigned: 04 July 1994

Keith H.

Position: Director

Appointed: 18 March 1994

Resigned: 04 July 1994

David H.

Position: Secretary

Appointed: 18 March 1994

Resigned: 04 July 1994

William T.

Position: Nominee Director

Appointed: 18 March 1994

Resigned: 18 March 1994

Howard T.

Position: Nominee Secretary

Appointed: 18 March 1994

Resigned: 18 March 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is David H. This PSC and has 75,01-100% shares.

David H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rochdale Industrial Clutch Supplies November 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 73435 32418 7937 34621 323
Current Assets82 80964 15851 42148 69288 497
Debtors13 91012 91919 15328 10117 289
Net Assets Liabilities66 36147 19731 64829 38048 809
Other Debtors 51 3161 160
Property Plant Equipment3123171310
Total Inventories10 16515 91513 47513 24549 885
Other
Accumulated Depreciation Impairment Property Plant Equipment6 0316 0396 0456 0496 052
Average Number Employees During Period11111
Creditors16 47916 98419 79019 32539 698
Depreciation Rate Used For Property Plant Equipment 25252525
Increase From Depreciation Charge For Year Property Plant Equipment 8643
Net Current Assets Liabilities66 33047 17431 63129 36748 799
Other Creditors6 2635 1614 4214 2603 984
Other Taxation Social Security Payable9 4224 4335 6218 55513 553
Property Plant Equipment Gross Cost 6 0626 0626 0626 062
Total Assets Less Current Liabilities66 36147 19731 64829 38048 809
Trade Creditors Trade Payables7947 3909 7486 51022 161
Trade Debtors Trade Receivables13 91012 86819 15327 78516 129

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, October 2023
Free Download (8 pages)

Company search

Advertisements