SEYMOUR TAYLOR LIMITED

  • Company statusactive
  • Company No06668743
  • Age16 years 11 months Incorporated 8 August 2008
  • Officers3

Address

First Floor North, 40 Oxford Road, High Wycombe, Bucks, HP11 2EE, United Kingdom

SEYMOUR TAYLOR LIMITED is an active company incorporated on 8 August 2008 and based in High Wycombe, Bucks, United Kingdom. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    69201 Accounting and auditing activities

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

6 Months Ago on 09 Jan 2025

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 06 Oct 2024

Confirmation Statement With No Updates

11 Months Ago on 12 Aug 2024

Change To A Person With Significant Control

1 Year Ago on 06 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 06 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 06 Dec 2023

Change To A Person With Significant Control

1 Year Ago on 06 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 06 Dec 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 06 Dec 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 12 Oct 2023

Confirmation Statement With No Updates

1 Year Ago on 14 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 04 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 04 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 03 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Sep 2022

Confirmation Statement With No Updates

2 Years Ago on 15 Aug 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 24 Sep 2021

Confirmation Statement With No Updates

3 Years Ago on 24 Aug 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 21 Jul 2021

Resolution

4 Years Ago on 27 May 2021

Change Of Name Notice

4 Years Ago on 27 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 17 May 2021

Change Person Director Company With Change Date

4 Years Ago on 18 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 23 Nov 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 30 Sep 2020

People

Officers3

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
HAMPDEN LEGAL PLCcorporate secretary 08 Aug 2008
HORTON, Elizabeth Jaynedirector Mar 197601 Aug 2017
KINGSNORTH, Joannedirector Dec 198001 Apr 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Joanne Kingsnorth Dec 198025 Jun 2020
Mrs Elizabeth Jayne Horton Mar 197625 Jun 2020
St Hampden Limited 07 Mar 2017
Mr Francis William Johnston Dec 195206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.