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

Stephen John Taylor Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

SOFA SOURCE UK LIMITED
IRISH TRADING LIMITED

Details

Company type Private Limited Company, Active
Company Number NI602346
Record last updated Friday, February 8, 2019 2:39:49 PM UTC
Official Address Forsyth House Cromac Square Belfast Bt28la
Region Northern Ireland
Postal Code BT28LA
Sector wholesale, furniture, carpet, light, lighting

Charts

Visits

STEPHEN JOHN TAYLOR HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122020-12022-122024-52024-72024-82024-92025-22025-30123

Directors

Document Type Publication date Download link
Notices Feb 8, 2019 Petitions to wind up Petitions to wind up
Registry Jul 11, 2018 Company name change Company name change
Registry Jul 10, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 10, 2018 Resignation of one Director Resignation of one Director
Registry Jul 10, 2018 Persons with significant control Persons with significant control
Registry Jul 10, 2018 Persons with significant control 2601852... Persons with significant control 2601852...
Registry Jul 10, 2018 Persons with significant control Persons with significant control
Registry Jul 10, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Jun 27, 2018 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jun 27, 2018 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 27, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 27, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 8, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Mar 8, 2018 Persons with significant control Persons with significant control
Registry Mar 8, 2018 Persons with significant control 2601331... Persons with significant control 2601331...
Financials Jan 4, 2018 Annual accounts Annual accounts
Registry Jan 1, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 1, 2018 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
Registry Apr 25, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 3, 2017 Annual accounts Annual accounts
Registry Dec 7, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 20, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 19, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 18, 2016 Annual return Annual return
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jan 11, 2016 Annual accounts Annual accounts
Registry May 14, 2015 Annual return Annual return
Financials Jan 9, 2015 Annual accounts Annual accounts
Registry Sep 29, 2014 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Aug 13, 2014 Resignation of one Director Resignation of one Director
Registry May 21, 2014 Annual return Annual return
Registry May 2, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry May 1, 2014 Registration of a charge / charge code 1495870... Registration of a charge / charge code 1495870...
Registry Apr 30, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 20, 2014 Annual return Annual return
Registry Feb 28, 2014 Change of particulars for director Change of particulars for director
Registry Feb 25, 2014 Change of registered office address Change of registered office address
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Jun 6, 2013 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Aug 15, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 15, 2012 Resignation of one Director Resignation of one Director
Registry Aug 1, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 28, 2012 Change of particulars for director Change of particulars for director
Registry Jun 28, 2012 Change of particulars for director 2588921... Change of particulars for director 2588921...
Registry May 29, 2012 Annual return Annual return
Registry May 29, 2012 Change of particulars for director Change of particulars for director
Registry May 24, 2012 Change of registered office address Change of registered office address
Financials Nov 15, 2011 Annual accounts Annual accounts
Registry Mar 9, 2011 Annual return Annual return
Registry Dec 3, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Dec 3, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Dec 3, 2010 Resignation of one Director Resignation of one Director
Registry Nov 24, 2010 Change of name certificate Change of name certificate
Registry Nov 24, 2010 Company name change Company name change
Registry Oct 1, 2010 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Mar 29, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Mar 6, 2010 Change of registered office address Change of registered office address
Registry Mar 5, 2010 Resignation of a woman Resignation of a woman
Registry Mar 5, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 5, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Mar 5, 2010 Resignation of one Director Resignation of one Director
Registry Mar 2, 2010 Appointment of a woman Appointment of a woman
Registry Mar 2, 2010 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director

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)