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

Taylors Of Spalding LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-04-30
Trade Debtors£21,751 -147.78%
Employees£7 -100.00%
Total assets£589,219 -34.88%

Details

Company type Private Limited Company, Active
Company Number 00452001
Record last updated Thursday, September 7, 2023 1:05:34 PM UTC
Official Address Taylors Peugeot Ashton Hall Drive Wyberton
There are 3 companies registered at this street
Locality Wyberton
Region Lincolnshire, England
Postal Code PE217TF
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

TAYLORS OF SPALDING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22014-92014-102019-112022-122024-62024-72025-3012

Searches

TAYLORS OF SPALDING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-701

Directors

Document Type Publication date Download link
Registry Aug 31, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Appointment of a person Appointment of a person
Registry May 1, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 5, 2014 Annual return Annual return
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry Feb 12, 2013 Annual return Annual return
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge 4520... Statement of satisfaction in full or in part of mortgage or charge 4520...
Registry Jan 24, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2012 Particulars of a mortgage or charge 4520... Particulars of a mortgage or charge 4520...
Financials Oct 12, 2012 Annual accounts Annual accounts
Registry Feb 17, 2012 Annual return Annual return
Registry Feb 17, 2012 Resignation of one Director Resignation of one Director
Registry Dec 2, 2011 Resignation of one Motor Technician and one Director (a man) Resignation of one Motor Technician and one Director (a man)
Financials Nov 24, 2011 Annual accounts Annual accounts
Registry Feb 18, 2011 Annual return Annual return
Financials Nov 2, 2010 Annual accounts Annual accounts
Registry Mar 1, 2010 Annual return Annual return
Registry Jan 22, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 14, 2009 Annual accounts Annual accounts
Registry Feb 13, 2009 Annual return Annual return
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry Jul 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 29, 2008 Annual return Annual return
Financials Nov 21, 2007 Annual accounts Annual accounts
Registry Mar 6, 2007 Appointment of a director Appointment of a director
Registry Mar 6, 2007 Annual return Annual return
Financials Nov 24, 2006 Annual accounts Annual accounts
Financials Feb 27, 2006 Annual accounts 4520... Annual accounts 4520...
Registry Feb 27, 2006 Annual return Annual return
Registry Mar 2, 2005 Annual return 4520... Annual return 4520...
Financials Mar 1, 2005 Annual accounts Annual accounts
Financials Feb 24, 2004 Annual accounts 4520... Annual accounts 4520...
Registry Feb 24, 2004 Annual return Annual return
Financials Mar 7, 2003 Annual accounts Annual accounts
Registry Mar 7, 2003 Director's particulars changed Director's particulars changed
Registry Mar 7, 2003 Annual return Annual return
Registry Jan 20, 2003 Resignation of a director Resignation of a director
Registry Jan 20, 2003 Appointment of a man as Motor Technician and Director Appointment of a man as Motor Technician and Director
Registry Dec 23, 2002 Resignation of 2 people: one Motor Technician, one Motor Trader and one Director (a man) Resignation of 2 people: one Motor Technician, one Motor Trader and one Director (a man)
Financials Feb 15, 2002 Annual accounts Annual accounts
Registry Feb 15, 2002 Annual return Annual return
Registry Feb 13, 2001 Annual return 4520... Annual return 4520...
Financials Feb 13, 2001 Annual accounts Annual accounts
Registry Sep 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 5, 2000 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 Aug 5, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 4520... Declaration of satisfaction in full or in part of a mortgage or charge 4520...
Registry Aug 5, 2000 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 Jul 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2000 Annual return Annual return
Financials Feb 22, 2000 Annual accounts Annual accounts
Registry Feb 16, 1999 Annual return Annual return
Financials Feb 15, 1999 Annual accounts Annual accounts
Registry Dec 22, 1998 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 Dec 15, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 13, 1998 Annual accounts Annual accounts
Registry Feb 9, 1998 Annual return Annual return
Registry Jan 29, 1998 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Mar 14, 1997 Resignation of a director Resignation of a director
Registry Feb 28, 1997 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Feb 6, 1997 Annual return Annual return
Financials Feb 6, 1997 Annual accounts Annual accounts
Registry Feb 2, 1996 Annual return Annual return
Financials Feb 2, 1996 Annual accounts Annual accounts
Financials Feb 8, 1995 Annual accounts 4520... Annual accounts 4520...
Registry Feb 8, 1995 Annual return Annual return
Registry Feb 15, 1994 Director's particulars changed Director's particulars changed
Financials Feb 15, 1994 Annual accounts Annual accounts
Registry Feb 15, 1994 Annual return Annual return
Financials Feb 12, 1993 Annual accounts Annual accounts
Registry Feb 12, 1993 Annual return Annual return
Registry Jan 27, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 21, 1992 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Financials Feb 6, 1992 Annual accounts Annual accounts
Registry Feb 6, 1992 Annual return Annual return
Registry Sep 24, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 4, 1991 Annual accounts Annual accounts
Registry Mar 4, 1991 Annual return Annual return
Registry Mar 14, 1990 Annual return 4520... Annual return 4520...
Financials Mar 7, 1990 Annual accounts Annual accounts
Registry Jul 3, 1989 Annual return Annual return
Financials Jun 23, 1989 Annual accounts Annual accounts
Registry Dec 4, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 11, 1988 Annual accounts Annual accounts
Registry Nov 11, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 7, 1988 Annual return Annual return
Financials Sep 11, 1987 Annual accounts Annual accounts
Registry Sep 11, 1987 Annual return Annual return
Registry Jul 27, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1987 Director resigned, new director appointed 4520... Director resigned, new director appointed 4520...
Financials Feb 4, 1987 Annual accounts Annual accounts
Registry Feb 4, 1987 Annual return Annual return
Registry Jun 14, 1986 Director resigned, new director appointed Director resigned, new director appointed

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)