Hopper & Taylor Limited

DataGardener
dissolved

Hopper & Taylor Limited

04346642Private Limited With Share Capital

The Lodge Broomfield Park, Westcott, Dorking, RH43QQ
Incorporated

03/01/2002

Company Age

24 years

Directors

2

Employees

SIC Code

25990

Risk

Company Overview

Registration, classification & business activity

Hopper & Taylor Limited (04346642) is a private limited with share capital incorporated on 03/01/2002 (24 years old) and registered in dorking, RH43QQ. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Incorporated 03/01/2002
RH43QQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

62
Gazette Dissolved Voluntary
Category:Gazette
Date:24-07-2018
Gazette Notice Voluntary
Category:Gazette
Date:08-05-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:22-04-2016
Change Of Name Notice
Category:Change Of Name
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2016
Capital Allotment Shares
Category:Capital
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2009
Legacy
Category:Annual Return
Date:07-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:15-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2008
Legacy
Category:Annual Return
Date:20-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2006
Legacy
Category:Annual Return
Date:31-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2005
Legacy
Category:Annual Return
Date:21-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2004
Legacy
Category:Annual Return
Date:14-01-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2003
Legacy
Category:Annual Return
Date:30-01-2003
Legacy
Category:Officers
Date:13-05-2002
Legacy
Category:Officers
Date:04-04-2002
Legacy
Category:Officers
Date:04-04-2002
Legacy
Category:Officers
Date:04-04-2002
Legacy
Category:Officers
Date:04-04-2002
Legacy
Category:Address
Date:04-04-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2002
Incorporation Company
Category:Incorporation
Date:03-01-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2019
Filing Date09/01/2018
Latest Accounts30/04/2017

Trading Addresses

The Lodge, Broomfield Park, Westcott, Dorking, Surrey, RH43QQRegistered

Contact

The Lodge Broomfield Park, Westcott, Dorking, RH43QQ