Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR CONSTRUCTION PLANT LIMITED
Company Information for

TAYLOR CONSTRUCTION PLANT LIMITED

QUAYSIDE INDUSTRIAL PARK, BATES ROAD, MALDON, ESSEX, CM9 5FA,
Company Registration Number
02373851
Private Limited Company
Active

Company Overview

About Taylor Construction Plant Ltd
TAYLOR CONSTRUCTION PLANT LIMITED was founded on 1989-04-19 and has its registered office in Maldon. The organisation's status is listed as "Active". Taylor Construction Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TAYLOR CONSTRUCTION PLANT LIMITED
 
Legal Registered Office
QUAYSIDE INDUSTRIAL PARK
BATES ROAD
MALDON
ESSEX
CM9 5FA
Other companies in CM9
 
Filing Information
Company Number 02373851
Company ID Number 02373851
Date formed 1989-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB529389795  
Last Datalog update: 2024-06-06 08:18:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAYLOR CONSTRUCTION PLANT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES GREEN
Company Secretary 2017-04-01
ANDREW JAMES BARKER
Director 1996-06-12
PAUL ARTHUR BENTLEY
Director 2017-10-01
SIMON SELWYN RHODES
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN GREEN
Director 2008-08-29 2017-09-30
GARY HORNE
Company Secretary 2006-08-02 2008-06-20
JOHN MICHAEL TAYLOR
Company Secretary 1991-05-14 2006-08-01
JOHN MICHAEL TAYLOR
Director 1991-05-14 2006-08-01
ROBERT CHRISTOPHER BRUCE TAYLOR
Director 1991-05-14 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BARKER GENIE ECO LTD Director 2016-07-26 CURRENT 2016-07-26 Liquidation
ANDREW JAMES BARKER THE CHARIS TRUST Director 2010-11-11 CURRENT 2010-11-11 Active
ANDREW JAMES BARKER SOLAR HIGHWAYS LIMITED Director 2004-04-01 CURRENT 1999-03-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Relief Driver/Yard PersonMaldonFull time Monday to Friday Must have experience of towing a trailer Tacho Card required Class 2 Experience would be an advantage but not essential Driver2015-12-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SELWYN RHODES
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 180666
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-10-13AP01DIRECTOR APPOINTED MR PAUL ARTHUR BENTLEY
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GREEN
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03AP03Appointment of Mr Andrew Charles Green as company secretary on 2017-04-01
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 180666
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 180666
2016-06-07AR0114/05/16 ANNUAL RETURN FULL LIST
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GREEN / 14/05/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SELWYN RHODES / 14/05/2016
2016-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARKER / 14/05/2016
2016-01-21AAMDAmended small company accounts made up to 2015-03-31
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 180666
2015-06-02AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-19AUDAUDITOR'S RESIGNATION
2015-05-19AUDAUDITOR'S RESIGNATION
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 180666
2014-06-03AR0114/05/14 ANNUAL RETURN FULL LIST
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023738510004
2013-05-21AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SELWYN RHODES / 26/10/2012
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GREEN / 18/07/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GREEN / 01/12/2012
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SELWYN RHODES / 05/11/2012
2012-05-14AR0114/05/12 FULL LIST
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-01AR0114/05/11 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-14AR0114/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SELWYN RHODES / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GREEN / 14/05/2010
2009-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-05288aDIRECTOR APPOINTED RICHARD JOHN GREEN
2008-09-0588(2)AD 29/08/08 GBP SI 90333@1=90333 GBP IC 90333/180666
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY GARY HORNE
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-15363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-22169GBP IC 270999/90333 02/04/08 GBP SR 180666@1=180666
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: QUAYSIDE INDUSTRIAL PARK BATES ROAD MALDON ESSEX CM9 5FA
2006-08-16288aNEW SECRETARY APPOINTED
2006-08-16288bSECRETARY RESIGNED
2006-05-16363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/03
2003-05-21363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-11363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-17363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-12-2388(2)RAD 19/05/89-19/05/89 £ SI 997@1
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-26363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1998-08-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-01363sRETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS
1997-08-06395PARTICULARS OF MORTGAGE/CHARGE
1997-07-23ORES04£ NC 1000/2710000 31/0
1997-07-23123NC INC ALREADY ADJUSTED 31/03/97
1997-07-2388(2)RAD 31/03/97--------- £ SI 2700000@1
1997-07-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-20363sRETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS
1996-12-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-27288NEW DIRECTOR APPOINTED
1996-05-20363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1995-05-31AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1000846 Active Licenced property: QUAYSIDE INDUSTRIAL ESTATE MALDON GB CM9 5FA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229070 Active Licenced property: MILNERS ROAD UNIT 3 YEADON LEEDS YEADON GB LS19 7JE.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1125344 Active Licenced property: CURRIERS CLOSE TAYLOR CONSTRUCTION PLANT CHARTER AVENUE INDUSTRIAL ESTATE COVENTRY CHARTER AVENUE INDUSTRIAL ESTATE GB CV4 8AW. Correspondance address: BATES ROAD QUAYSIDE INDUSTRIAL ESTATE MALDON GB CM9 5FA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1045986 Active Licenced property: KENTISBEARE Unit 2, Kingsford Rural Business Centre CULLOMPTON GB EX15 2AU. Correspondance address: KINGSFORD RURAL BUSINESS CENTRE OFFICE STUDIO 2 KENTISBEARE CULLOMPTON KENTISBEARE GB EX15 2AU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR CONSTRUCTION PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-26 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2008-06-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-04-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAYLOR CONSTRUCTION PLANT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TAYLOR CONSTRUCTION PLANT LIMITED

TAYLOR CONSTRUCTION PLANT LIMITED has registered 1 patents

GB2449121 ,

Domain Names

TAYLOR CONSTRUCTION PLANT LIMITED owns 16 domain names.

crusherhireleeds.co.uk   leedscrusherhire.co.uk   midlandscrusherhire.co.uk   minicrusherhireleeds.co.uk   mobilelightingtower.co.uk   site-senz.co.uk   sitesenz.co.uk   tcphire.co.uk   taylorconstructionplant.co.uk   exetercrusherhire.co.uk   lightingtower.co.uk   lighttowerspares.co.uk   ecolites.co.uk   coventrycrusherhire.co.uk   norfolkcrusherhire.co.uk   kwbox.co.uk  

Trademarks
We have not found any records of TAYLOR CONSTRUCTION PLANT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TAYLOR CONSTRUCTION PLANT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2014-07-30 GBP £628 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2014-07-30 GBP £628 COMMUNICATIONS & COMPUTING
Portsmouth City Council 2011-07-06 GBP £500 Repairs, alterations and maintenance of buildings
Coventry City Council 2010-04-09 GBP £546 Plant Hire & Leasing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TAYLOR CONSTRUCTION PLANT LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Mid Devon Unit 2, Kingsford Rural Business Centre, Kentisbeare, Cullompton, Devon, EX15 2AU 8,2002007-07-01
WORKSHOP AND PREMISES UNIT 2A & PT UNIT 3 MILNER ROAD YEADON LEEDS LS19 7JE 7,00003/06/2008
WORKSHOP AND PREMISES VACANT AREA R/O OLD BRICKWORKS MILNER ROAD YEADON LEEDS LS19 7JE 4,40003/06/2008
WORKSHOP AND PREMISES PT UNIT 3 MILNER ROAD YEADON LEEDS LS19 7JE 2,22503/06/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TAYLOR CONSTRUCTION PLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-12-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-11-0073121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2018-11-0073121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2018-11-0085367000Connectors for optical fibres, optical fibre bundles or cables
2018-11-0085367000Connectors for optical fibres, optical fibre bundles or cables
2018-11-0090318080
2018-11-0090318080
2018-10-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-10-0073121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2018-10-0073121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2018-10-0084589180Lathes for removing metal, numerically controlled (excl. horizontal lathes and turning centres)
2018-10-0084589180Lathes for removing metal, numerically controlled (excl. horizontal lathes and turning centres)
2018-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-07-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-07-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-06-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-06-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-06-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2018-05-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-05-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-04-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-03-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2018-03-0085429000Parts of electronic integrated circuits, n.e.s.
2018-03-0085429000Parts of electronic integrated circuits, n.e.s.
2018-01-0085423119
2017-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-10-0085442000Coaxial cable and other coaxial electric conductors, insulated
2016-05-0084121000Reaction engines other than turbojets
2016-03-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2016-01-0085412900Transistors with a dissipation rate >= 1 W (excl. photosensitive transistors)
2015-12-0085361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2015-11-0085353090Isolating switches and make-and-break switches, for a voltage >= 72,5 kV
2015-08-0085284980Cathode-ray tube monitors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing system of heading 8471)
2015-07-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-07-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-05-0185364900Relays for a voltage > 60 V but <= 1.000 V
2015-05-0085364900Relays for a voltage > 60 V but <= 1.000 V
2014-08-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2014-06-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-02-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2013-10-0184089089Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", new, of a power > 5.000 kW (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2013-02-0184089089Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", new, of a power > 5.000 kW (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2012-07-0194054039Electric lamps and lighting fittings, of plastics, n.e.s.
2012-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-12-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2011-12-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-05-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-11-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2010-10-0173089099
2010-09-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2010-06-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR CONSTRUCTION PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAYLOR CONSTRUCTION PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.