UKBizDB.co.uk

TAALUS TECHNICAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taalus Technical Solutions Limited. The company was founded 12 years ago and was given the registration number 07931407. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, West Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TAALUS TECHNICAL SOLUTIONS LIMITED
Company Number:07931407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:29 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Secretary11 February 2016Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director11 February 2016Active
5, Great College Street, London, United Kingdom, SW1P 3SJ

Corporate Secretary01 February 2012Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Secretary01 February 2012Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director01 February 2012Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director06 March 2014Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director01 October 2018Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director01 February 2012Active
5th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Corporate Director01 July 2012Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Corporate Director01 February 2012Active

People with Significant Control

Complete Business Solutions Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Change account reference date company previous shortened.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-05-05Accounts

Change account reference date company previous shortened.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type full.

Download
2016-04-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.