Background WavePink WaveYellow Wave

M A TAYLOR ENGINEERING LIMITED (04652352)

M A TAYLOR ENGINEERING LIMITED (04652352) is an active UK company. incorporated on 30 January 2003. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). M A TAYLOR ENGINEERING LIMITED has been registered for 23 years. Current directors include LODEJ, Lukasz.

Company Number
04652352
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
Unit 12 Thornhill Road, Redditch, B98 9ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
LODEJ, Lukasz
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M A TAYLOR ENGINEERING LIMITED

M A TAYLOR ENGINEERING LIMITED is an active company incorporated on 30 January 2003 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). M A TAYLOR ENGINEERING LIMITED was registered 23 years ago.(SIC: 25620)

Status

active

Active since 23 years ago

Company No

04652352

LTD Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Unit 12 Thornhill Road Moons Moat North Industrial Estate Redditch, B98 9ND,

Previous Addresses

Unit 10 Orchard Street Redditch Worcestershire B98 7DP England
From: 13 May 2015To: 5 February 2026
C/O Rmg Fabrication and Engineering Unit 32 a Heming Road Washford Industrial Estate Redditch Worcestershire B98 0DH
From: 30 September 2010To: 13 May 2015
13 Clent Avenue Redditch Worcestershire B97 5HH
From: 30 January 2003To: 30 September 2010
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
May 10
Director Left
May 10
Director Joined
Feb 20
Director Joined
Nov 24
Director Left
Nov 24
Capital Reduction
Feb 25
Share Buyback
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Left
Feb 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LODEJ, Lukasz

Active
Thornhill Road, RedditchB98 9ND
Born August 1978
Director
Appointed 19 Nov 2024

ALLEN, Brian Charles

Resigned
Orchard Street, RedditchB98 7DP
Secretary
Appointed 03 Feb 2010
Resigned 19 Nov 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 30 Jan 2003
Resigned 30 Jan 2003

TAYLOR, Hilary

Resigned
13 Clent Avenue, RedditchB97 5HH
Secretary
Appointed 30 Jan 2003
Resigned 04 Feb 2010

ALLEN, Richard Mark

Resigned
Orchard Street, RedditchB98 7DP
Born March 1964
Director
Appointed 30 Jan 2020
Resigned 03 Feb 2026

ALLEN, Stuart Charles

Resigned
Orchard Street, RedditchB98 7DP
Born July 1965
Director
Appointed 03 Feb 2010
Resigned 19 Nov 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 30 Jan 2003
Resigned 30 Jan 2003

TAYLOR, Michael Jonathan

Resigned
27 Lea Croft Road, RedditchB97 5LY
Born June 1964
Director
Appointed 30 Jan 2003
Resigned 12 Apr 2004

TAYLOR, Michael Anthony

Resigned
13 Clent Avenue, RedditchB97 5HH
Born April 1936
Director
Appointed 30 Jan 2003
Resigned 04 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Lukasz Lodej

Active
Thornhill Road, RedditchB98 9ND
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2024

Mr Stuart Charles Allen

Ceased
Orchard Street, RedditchB98 7DP
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
10 February 2025
SH06Cancellation of Shares
Resolution
10 February 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
287Change of Registered Office
Legacy
8 February 2003
88(2)R88(2)R
Incorporation Company
30 January 2003
NEWINCIncorporation