Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

S.Taylor & SONS(STOCKPORT)LIMITED

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-06-30
Trade Debtors£36,962 -42.62%
Employees£12 0%
Total assets£631,701 -4.45%

Details

Company type Private Limited Company, Active
Company Number 01061330
Record last updated Thursday, November 4, 2021 11:25:44 AM UTC
Official Address Fir Tree Glass Works 215 Gorton Road Reddish North
Locality Reddish North
Region Stockport, England
Postal Code SK56LQ
Sector Glazing

Charts

Visits

S.TAYLOR & SONS(STOCKPORT)LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-62020-72020-112024-102024-11012

Searches

S.TAYLOR & SONS(STOCKPORT)LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-72017-92019-201

Directors

Document Type Publication date Download link
Registry Mar 3, 2021 Appointment of a woman Appointment of a woman
Registry Mar 3, 2021 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 31, 2017 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Nov 19, 2012 Annual return Annual return
Financials Mar 29, 2012 Annual accounts Annual accounts
Registry Nov 7, 2011 Annual return Annual return
Financials Mar 22, 2011 Annual accounts Annual accounts
Registry Nov 11, 2010 Annual return Annual return
Registry Feb 18, 2010 Annual return 1061... Annual return 1061...
Registry Feb 18, 2010 Change of particulars for director Change of particulars for director
Registry Feb 18, 2010 Change of particulars for director 1061... Change of particulars for director 1061...
Registry Feb 18, 2010 Change of particulars for director Change of particulars for director
Registry Feb 18, 2010 Change of particulars for director 1061... Change of particulars for director 1061...
Registry Feb 18, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 13, 2010 Annual accounts Annual accounts
Registry Jan 14, 2009 Annual return Annual return
Financials Jan 5, 2009 Annual accounts Annual accounts
Financials May 7, 2008 Annual accounts 1061... Annual accounts 1061...
Registry Apr 25, 2008 Annual return Annual return
Registry Dec 29, 2006 Annual return 1061... Annual return 1061...
Financials Oct 9, 2006 Annual accounts Annual accounts
Registry Dec 2, 2005 Annual return Annual return
Financials Oct 19, 2005 Annual accounts Annual accounts
Registry Dec 22, 2004 Annual return Annual return
Financials Nov 26, 2004 Annual accounts Annual accounts
Registry Dec 8, 2003 Annual return Annual return
Financials Oct 10, 2003 Annual accounts Annual accounts
Registry Nov 13, 2002 Annual return Annual return
Financials Sep 4, 2002 Annual accounts Annual accounts
Registry Jan 10, 2002 Annual return Annual return
Financials Sep 28, 2001 Annual accounts Annual accounts
Registry Nov 3, 2000 Annual return Annual return
Financials Sep 7, 2000 Annual accounts Annual accounts
Registry Jan 13, 2000 Annual return Annual return
Financials Aug 20, 1999 Annual accounts Annual accounts
Registry Dec 1, 1998 Annual return Annual return
Financials Sep 15, 1998 Annual accounts Annual accounts
Registry Nov 10, 1997 Annual return Annual return
Financials Sep 15, 1997 Annual accounts Annual accounts
Registry Jan 7, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 7, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1061... Declaration of satisfaction in full or in part of a mortgage or charge 1061...
Registry Jan 7, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 7, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1061... Declaration of satisfaction in full or in part of a mortgage or charge 1061...
Registry Nov 12, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 1996 Annual return Annual return
Financials Oct 2, 1996 Annual accounts Annual accounts
Registry Aug 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 18, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 18, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 18, 1996 Nc inc already adjusted Nc inc already adjusted
Registry Jun 30, 1996 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Mar 7, 1996 Annual accounts Annual accounts
Registry Dec 28, 1995 Annual return Annual return
Registry Nov 16, 1994 Annual return 1061... Annual return 1061...
Financials Oct 19, 1994 Annual accounts Annual accounts
Financials Nov 18, 1993 Annual accounts 1061... Annual accounts 1061...
Registry Nov 8, 1993 Annual return Annual return
Registry Jan 14, 1993 Annual return 1061... Annual return 1061...
Registry Dec 10, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 16, 1992 Director resigned, new director appointed 1061... Director resigned, new director appointed 1061...
Registry Nov 2, 1992 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Oct 13, 1992 Annual accounts Annual accounts
Registry Jul 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 5, 1992 Annual accounts Annual accounts
Registry Mar 21, 1991 Annual return Annual return
Registry Jan 11, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 29, 1989 Annual return Annual return
Financials Nov 29, 1989 Annual accounts Annual accounts
Registry Jan 3, 1989 Annual return Annual return
Financials Jan 3, 1989 Annual accounts Annual accounts
Financials May 9, 1988 Annual accounts 1061... Annual accounts 1061...
Registry May 9, 1988 Annual return Annual return
Registry Nov 6, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 1987 Annual return Annual return
Financials Jun 18, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)