Taylormade Property Developments (UK) Limited LONG EATON


Taylormade Property Developments (UK) started in year 2009 as Private Limited Company with registration number 06969776. The Taylormade Property Developments (UK) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Long Eaton at Lyndhurst. Postal code: NG10 1NJ.

There is a single director in the company at the moment - Stephen T., appointed on 22 July 2009. In addition, a secretary was appointed - Raquel D., appointed on 8 August 2017. As of 4 May 2024, there was 1 ex secretary - Stephen T.. There were no ex directors.

Taylormade Property Developments (UK) Limited Address / Contact

Office Address Lyndhurst
Office Address2 1 Cranmer Street
Town Long Eaton
Post code NG10 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06969776
Date of Incorporation Wed, 22nd Jul 2009
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st October
Company age 15 years old
Account next due date Mon, 31st Jul 2023 (278 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Raquel D.

Position: Secretary

Appointed: 08 August 2017

Stephen T.

Position: Director

Appointed: 22 July 2009

Stephen T.

Position: Secretary

Appointed: 22 July 2009

Resigned: 08 August 2017

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Stephen T. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Stephen T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-10-312022-10-31
Net Worth1 001278      
Balance Sheet
Cash Bank On Hand 2693 6416741 2913 791539502
Current Assets10 96212 5109 47619 33523 44816 46422 962-3 774
Debtors1 84312 1565 75018 57622 15712 67322 423-5 435
Net Assets Liabilities 277-4 2918 2085 4324 62811 3016 365
Other Debtors 3075 75012 65418 91412 67316 353-14 640
Property Plant Equipment 14 22211 3069 4327 57721 43514 39710 139
Total Inventories 858585   1 159
Cash Bank In Hand9 064269      
Net Assets Liabilities Including Pension Asset Liability1 001278      
Stocks Inventory5585      
Tangible Fixed Assets16 13714 223      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve901178      
Shareholder Funds1 001278      
Other
Version Production Software       2 024
Accumulated Depreciation Impairment Property Plant Equipment 8 78311 69914 00615 8618 81615 85420 112
Additions Other Than Through Business Combinations Property Plant Equipment   433 20 340  
Average Number Employees During Period 111111 
Corporation Tax Payable 2 339 3 2862 514 5 483 
Creditors 21 51922 92518 76724 15317 76015 697 
Depreciation Rate Used For Property Plant Equipment  1515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 642  
Disposals Property Plant Equipment     13 527  
Fixed Assets16 13714 22311 306     
Increase From Depreciation Charge For Year Property Plant Equipment  2 9162 3071 8553 5977 038 
Net Current Assets Liabilities-7 029-9 009-13 449568-705-1 2967 265-3 774
Other Creditors 9 63415 8657 55415 92212 0434 497 
Other Taxation Social Security Payable 5 8587 0607 9275 7175 7175 717 
Prepayments Accrued Income       3 135
Property Plant Equipment Gross Cost  23 00523 43823 43830 25130 25130 251
Provisions For Liabilities Balance Sheet Subtotal 2 8452 148     
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 1481 7921 4404 0732 735 
Total Assets Less Current Liabilities9 1085 214-2 14310 0006 87220 13921 662 
Trade Creditors Trade Payables 3 688      
Trade Debtors Trade Receivables 11 849 5 9223 243 6 0706 070
Advances Credits Directors4 0905 29110 6046 85412 8225 78729 
Advances Credits Made In Period Directors 1 2015 3137 25034 39312 424  
Advances Credits Repaid In Period Directors   11 00028 42519 459  
Creditors Due After One Year4 8792 091      
Creditors Due Within One Year17 99121 519      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges3 2282 845      
Secured Debts7 6674 879      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 1 686      
Tangible Fixed Assets Cost Or Valuation21 31923 005      
Tangible Fixed Assets Depreciation5 1828 782      
Tangible Fixed Assets Depreciation Charged In Period 3 600      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates July 22, 2023
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements